|
|
23 Jul 2021
|
23 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
23 Apr 2021
|
23 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Jul 2020
|
15 Jul 2020
Liquidators' statement of receipts and payments to 12 May 2020
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from Imex House 575 - 599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 31 May 2019
|
|
|
30 May 2019
|
30 May 2019
Statement of affairs
|
|
|
30 May 2019
|
30 May 2019
Appointment of a voluntary liquidator
|
|
|
30 May 2019
|
30 May 2019
Resolutions
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Imex House 575 - 599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 22 January 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Previous accounting period shortened from 30 December 2017 to 29 December 2017
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 18 December 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 18 December 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Change of details for Christopher James Orrell as a person with significant control on 11 October 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 18 December 2016 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Statement of capital following an allotment of shares on 25 May 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
Certificate of change of name
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Termination of appointment of Neil Colin Hiller as a secretary on 5 November 2014
|
|
|
01 Aug 2014
|
01 Aug 2014
Termination of appointment of Christopher Mark Searson as a director on 28 July 2014
|