|
|
23 Aug 2023
|
23 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
23 May 2023
|
23 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 May 2022
|
23 May 2022
Liquidators' statement of receipts and payments to 19 March 2022
|
|
|
24 May 2021
|
24 May 2021
Liquidators' statement of receipts and payments to 19 March 2021
|
|
|
21 May 2020
|
21 May 2020
Liquidators' statement of receipts and payments to 19 March 2020
|
|
|
04 Jun 2019
|
04 Jun 2019
Liquidators' statement of receipts and payments to 19 March 2019
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2018
|
04 Apr 2018
Statement of affairs
|
|
|
04 Apr 2018
|
04 Apr 2018
Appointment of a voluntary liquidator
|
|
|
04 Apr 2018
|
04 Apr 2018
Resolutions
|
|
|
07 Mar 2018
|
07 Mar 2018
Director's details changed for Mrs Alison Margaret Zarkos on 22 February 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Secretary's details changed for William Bernard Langley on 22 February 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Director's details changed for Mr William Bernard Langley on 22 February 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Director's details changed for Mr Paul Christopher Delaney on 22 February 2018
|
|
|
22 Feb 2018
|
22 Feb 2018
Registered office address changed from 2 Burton House Repton Place, White Lion Road Amersham HP7 9LP England to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 22 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Appointment of Mrs Alison Margaret Zarkos as a director on 16 February 2018
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Director's details changed for Mr William Bernard Langley on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Director's details changed for Mr Paul Christopher Delaney on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Secretary's details changed for William Bernard Langley on 1 June 2017
|
|
|
24 Sep 2016
|
24 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
21 Sep 2016
|
21 Sep 2016
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham HP7 9LP England to 2 Burton House Repton Place, White Lion Road Amersham HP7 9LP on 21 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
21 Sep 2016
|
21 Sep 2016
Registered office address changed from 83 Cambridge Street London SW1V 4PS to 2 Burton House Repton Place White Lion Road Amersham HP7 9LP on 21 September 2016
|