|
08 May 2024
|
08 May 2024
Liquidators' statement of receipts and payments to 22 March 2024
|
|
15 May 2023
|
15 May 2023
Liquidators' statement of receipts and payments to 22 March 2023
|
|
09 Apr 2022
|
09 Apr 2022
Liquidators' statement of receipts and payments to 22 March 2022
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 16 June 2021
|
|
13 Apr 2021
|
13 Apr 2021
Liquidators' statement of receipts and payments to 22 March 2021
|
|
14 May 2020
|
14 May 2020
Liquidators' statement of receipts and payments to 22 March 2020
|
|
25 Apr 2019
|
25 Apr 2019
Liquidators' statement of receipts and payments to 22 March 2019
|
|
13 Jun 2018
|
13 Jun 2018
Liquidators' statement of receipts and payments to 22 March 2018
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 1 in full
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 2 in full
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 3 in full
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 5 in full
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 4 in full
|
|
19 Oct 2017
|
19 Oct 2017
Satisfaction of charge 6 in full
|
|
31 May 2017
|
31 May 2017
Liquidators' statement of receipts and payments to 22 March 2017
|
|
07 Apr 2016
|
07 Apr 2016
Appointment of a voluntary liquidator
|
|
07 Apr 2016
|
07 Apr 2016
Resolutions
|
|
07 Apr 2016
|
07 Apr 2016
Declaration of solvency
|
|
21 Dec 2015
|
21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
10 Apr 2015
|
10 Apr 2015
Appointment of Mrs Sandra Leslie as a director on 28 February 2014
|
|
25 Feb 2015
|
25 Feb 2015
Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mr Spencer Adam Leslie on 25 February 2015
|