|
|
07 Dec 2020
|
07 Dec 2020
Final Gazette dissolved following liquidation
|
|
|
07 Sep 2020
|
07 Sep 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Oct 2019
|
24 Oct 2019
Liquidators' statement of receipts and payments to 10 September 2019
|
|
|
19 Nov 2018
|
19 Nov 2018
Liquidators' statement of receipts and payments to 10 September 2018
|
|
|
25 Sep 2017
|
25 Sep 2017
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 September 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Appointment of a voluntary liquidator
|
|
|
22 Sep 2017
|
22 Sep 2017
Resolutions
|
|
|
22 Sep 2017
|
22 Sep 2017
Statement of affairs
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Daniel Owide as a person with significant control on 14 July 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Cessation of Oscar Manuel Owide as a person with significant control on 14 July 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Notification of Oscar Manuel Owide as a person with significant control on 6 April 2016
|
|
|
10 Aug 2017
|
10 Aug 2017
Withdrawal of a person with significant control statement on 10 August 2017
|
|
|
13 May 2017
|
13 May 2017
Compulsory strike-off action has been suspended
|
|
|
08 May 2017
|
08 May 2017
Registration of charge 063497920001, created on 5 May 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Secretary's details changed for Mr Daniel Owide on 22 July 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Director's details changed for Mr Daniel Owide on 22 July 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
13 May 2016
|
13 May 2016
Compulsory strike-off action has been suspended
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Second filing of AR01 previously delivered to Companies House made up to 22 August 2014
|