|
|
12 Oct 2016
|
12 Oct 2016
Final Gazette dissolved following liquidation
|
|
|
12 Jul 2016
|
12 Jul 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Sep 2015
|
24 Sep 2015
Certificate of change of name
|
|
|
01 Sep 2015
|
01 Sep 2015
Change of name notice
|
|
|
12 Aug 2015
|
12 Aug 2015
Administrator's progress report to 2 July 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Administrator's progress report to 30 June 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Resolutions
|
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of a voluntary liquidator
|
|
|
14 Jul 2015
|
14 Jul 2015
Statement of affairs with form 2.14B
|
|
|
02 Jul 2015
|
02 Jul 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
08 Jun 2015
|
08 Jun 2015
Change of name notice
|
|
|
17 Apr 2015
|
17 Apr 2015
Result of meeting of creditors
|
|
|
18 Mar 2015
|
18 Mar 2015
Statement of administrator's proposal
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 10 Fitzroy Square London W1T 5HP on 16 January 2015
|
|
|
15 Jan 2015
|
15 Jan 2015
Appointment of an administrator
|
|
|
09 Dec 2014
|
09 Dec 2014
Termination of appointment of Peter Eckhardt as a director on 8 December 2014
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Registration of charge 063786660005, created on 26 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Satisfaction of charge 2 in full
|
|
|
08 Jul 2014
|
08 Jul 2014
Termination of appointment of Justina Prytula as a secretary
|
|
|
16 Jun 2014
|
16 Jun 2014
Termination of appointment of Edward Fletcher as a secretary
|
|
|
30 Apr 2014
|
30 Apr 2014
Auditor's resignation
|
|
|
01 Apr 2014
|
01 Apr 2014
Certificate of change of name
|
|
|
01 Apr 2014
|
01 Apr 2014
Change of name notice
|
|
|
07 Mar 2014
|
07 Mar 2014
Registration of charge 063786660004
|