|
|
04 Aug 2023
|
04 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
04 May 2023
|
04 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Oct 2022
|
18 Oct 2022
Liquidators' statement of receipts and payments to 15 August 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Liquidators' statement of receipts and payments to 15 August 2021
|
|
|
04 Sep 2020
|
04 Sep 2020
Liquidators' statement of receipts and payments to 15 August 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Liquidators' statement of receipts and payments to 15 August 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 March 2019
|
|
|
07 Sep 2018
|
07 Sep 2018
Registered office address changed from Suite 19 Argyll House All Saints Passage London SW18 1EP to 37 Sun Street London EC2M 2PL on 7 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Statement of affairs
|
|
|
04 Sep 2018
|
04 Sep 2018
Appointment of a voluntary liquidator
|
|
|
04 Sep 2018
|
04 Sep 2018
Resolutions
|
|
|
28 Oct 2017
|
28 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Statement of capital following an allotment of shares on 1 October 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Second filing of SH01 previously delivered to Companies House
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
17 Oct 2014
|
17 Oct 2014
Statement of capital following an allotment of shares on 26 April 2014
|
|
|
17 Oct 2014
|
17 Oct 2014
Resolutions
|