|
|
22 Feb 2023
|
22 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
22 Nov 2022
|
22 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Mar 2022
|
19 Mar 2022
Liquidators' statement of receipts and payments to 12 January 2022
|
|
|
25 Feb 2021
|
25 Feb 2021
Liquidators' statement of receipts and payments to 12 January 2021
|
|
|
26 Aug 2020
|
26 Aug 2020
Removal of liquidator by court order
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of a voluntary liquidator
|
|
|
06 Mar 2020
|
06 Mar 2020
Liquidators' statement of receipts and payments to 12 January 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Appointment of a voluntary liquidator
|
|
|
06 Dec 2019
|
06 Dec 2019
Removal of liquidator by court order
|
|
|
10 Jul 2019
|
10 Jul 2019
Removal of liquidator by court order
|
|
|
10 Jul 2019
|
10 Jul 2019
Appointment of a voluntary liquidator
|
|
|
19 Mar 2019
|
19 Mar 2019
Liquidators' statement of receipts and payments to 12 January 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Liquidators' statement of receipts and payments to 12 January 2018
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from C/O Mansion (Lions) Hotel Grand Parade Eastbourne East Sussex BN21 4DJ to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 27 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Appointment of a voluntary liquidator
|
|
|
26 Jan 2017
|
26 Jan 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Statement of affairs with form 4.19
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Termination of appointment of Sasha Abid Gulzar as a secretary on 1 August 2014
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 16 September 2014 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Termination of appointment of Sasha Abid Gulzar as a director on 5 August 2014
|