|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2023
|
16 Feb 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 9 February 2023
|
|
|
05 Oct 2022
|
05 Oct 2022
Removal of liquidator by court order
|
|
|
22 Sep 2022
|
22 Sep 2022
Appointment of a voluntary liquidator
|
|
|
06 Dec 2021
|
06 Dec 2021
Liquidators' statement of receipts and payments to 2 November 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from 20 Old Bailey London EC4M 7AN to 20 Old Bailey London EC4M 7AN on 22 April 2021
|
|
|
27 Mar 2021
|
27 Mar 2021
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 27 March 2021
|
|
|
05 Dec 2020
|
05 Dec 2020
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to 88 Wood Street London EC2V 7QF on 5 December 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Appointment of a voluntary liquidator
|
|
|
27 Nov 2020
|
27 Nov 2020
Resolutions
|
|
|
27 Nov 2020
|
27 Nov 2020
Declaration of solvency
|
|
|
07 Oct 2020
|
07 Oct 2020
Termination of appointment of Clifford Edmund Pocock as a director on 29 September 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Resolutions
|
|
|
21 Feb 2019
|
21 Feb 2019
Statement of capital following an allotment of shares on 31 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 24 January 2019 with updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Statement of capital following an allotment of shares on 23 March 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Resolutions
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 24 January 2018 with updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Change of share class name or designation
|
|
|
05 Dec 2017
|
05 Dec 2017
Resolutions
|