|
|
10 Sep 2021
|
10 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
10 Jun 2021
|
10 Jun 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Feb 2021
|
04 Feb 2021
Liquidators' statement of receipts and payments to 6 December 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Liquidators' statement of receipts and payments to 6 December 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 22 January 2020
|
|
|
03 Mar 2019
|
03 Mar 2019
Liquidators' statement of receipts and payments to 6 December 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Liquidators' statement of receipts and payments to 6 December 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Liquidators' statement of receipts and payments to 6 December 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Administrator's progress report to 7 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
26 Aug 2015
|
26 Aug 2015
Result of meeting of creditors
|
|
|
06 Aug 2015
|
06 Aug 2015
Statement of administrator's proposal
|
|
|
29 Jun 2015
|
29 Jun 2015
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 29 June 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Appointment of an administrator
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 25 July 2014 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 29 September 2014
|
|
|
30 Aug 2013
|
30 Aug 2013
Annual return made up to 25 July 2013 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Appointment of Mr Jesman Alberga Harmer as a director
|
|
|
30 Aug 2013
|
30 Aug 2013
Termination of appointment of Ellen Gayle as a director
|
|
|
19 Dec 2012
|
19 Dec 2012
Director's details changed for Mrs Ellen Mullings on 7 December 2012
|
|
|
13 Aug 2012
|
13 Aug 2012
Annual return made up to 25 July 2012 with full list of shareholders
|
|
|
01 Aug 2011
|
01 Aug 2011
Annual return made up to 25 July 2011 with full list of shareholders
|