|
|
17 Mar 2021
|
17 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
17 Dec 2020
|
17 Dec 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Oct 2018
|
17 Oct 2018
Liquidators' statement of receipts and payments to 31 July 2018
|
|
|
01 Sep 2017
|
01 Sep 2017
Registered office address changed from Red Roofs Greenway Hutton Brentwood Essex CM13 2NR England to Devonshire House 60 Goswell Road London EC1M 7AD on 1 September 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Appointment of a voluntary liquidator
|
|
|
29 Aug 2017
|
29 Aug 2017
Resolutions
|
|
|
29 Aug 2017
|
29 Aug 2017
Declaration of solvency
|
|
|
27 Jun 2017
|
27 Jun 2017
Termination of appointment of Sarah Akhtar Richardson as a director on 27 June 2017
|
|
|
30 Dec 2016
|
30 Dec 2016
Confirmation statement made on 28 December 2016 with updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Registered office address changed from Bonnenuit 63 Mount Avenue Hutton Mount Brentwood Essex CM13 2PB to Red Roofs Greenway Hutton Brentwood Essex CM13 2NR on 30 December 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Director's details changed for Miss Sarah Akhtar Shah on 1 December 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Secretary's details changed for Miss Sarah Akhtar Shah on 1 December 2015
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 28 December 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 5 December 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 5 December 2012 with full list of shareholders
|
|
|
11 Dec 2011
|
11 Dec 2011
Annual return made up to 5 December 2011 with full list of shareholders
|
|
|
05 Dec 2010
|
05 Dec 2010
Annual return made up to 5 December 2010 with full list of shareholders
|