|
|
15 Apr 2024
|
15 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
15 Jan 2024
|
15 Jan 2024
Notice of final account prior to dissolution
|
|
|
22 Aug 2023
|
22 Aug 2023
Progress report in a winding up by the court
|
|
|
23 Aug 2022
|
23 Aug 2022
Progress report in a winding up by the court
|
|
|
06 Sep 2021
|
06 Sep 2021
Progress report in a winding up by the court
|
|
|
12 Aug 2021
|
12 Aug 2021
Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG to 30 Finsbury Square London EC2A 1AG on 12 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Appointment of a liquidator
|
|
|
22 Mar 2021
|
22 Mar 2021
Progress report in a winding up by the court
|
|
|
25 Oct 2019
|
25 Oct 2019
Progress report in a winding up by the court
|
|
|
09 May 2019
|
09 May 2019
Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 9 May 2019
|
|
|
21 Aug 2018
|
21 Aug 2018
Progress report in a winding up by the court
|
|
|
14 Dec 2017
|
14 Dec 2017
Progress report in a winding up by the court
|
|
|
21 Nov 2017
|
21 Nov 2017
Appointment of a liquidator
|
|
|
08 Sep 2016
|
08 Sep 2016
Registered office address changed from Cheltenham House Grange Road London N17 0ER to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
|
|
|
26 Apr 2015
|
26 Apr 2015
Order of court to wind up
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 3 September 2014 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Annual return made up to 3 September 2013 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN United Kingdom on 7 June 2013
|
|
|
23 Mar 2013
|
23 Mar 2013
Particulars of a mortgage or charge / charge no: 2
|
|
|
05 Feb 2013
|
05 Feb 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
08 Nov 2012
|
08 Nov 2012
Appointment of Rosemary Finlay as a director
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 3 September 2012 with full list of shareholders
|