|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
30 Dec 2020
|
30 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 May 2020
|
26 May 2020
Liquidators' statement of receipts and payments to 27 March 2020
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 18 Bond Street Brighton BN1 1rd England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 May 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Statement of affairs
|
|
|
30 Apr 2019
|
30 Apr 2019
Appointment of a voluntary liquidator
|
|
|
30 Apr 2019
|
30 Apr 2019
Resolutions
|
|
|
19 Mar 2019
|
19 Mar 2019
Amended micro company accounts made up to 30 June 2017
|
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from C/O Clearstone Business Services Ltd 111 Buckingham Palace Road Victoria London SW1W 0SR United Kingdom to 18 Bond Street Brighton BN1 1rd on 26 February 2019
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to C/O Clearstone Business Services Ltd 111 Buckingham Palace Road Victoria London SW1W 0SR on 24 May 2018
|
|
|
10 May 2018
|
10 May 2018
Director's details changed for Mr Nigel Terence Bobs on 10 May 2018
|
|
|
10 May 2018
|
10 May 2018
Director's details changed for Mrs Kristina Svajone Bobs on 10 May 2018
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from 1st Floor, Bradmere House Kingston Road Leatherhead KT22 7NA England to 111 Buckingham Palace Road Victoria London SW1W 0SR on 10 May 2018
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 30 March 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Satisfaction of charge 068631600002 in full
|
|
|
07 Apr 2017
|
07 Apr 2017
Satisfaction of charge 1 in full
|
|
|
18 Aug 2016
|
18 Aug 2016
Registered office address changed from 15 Emily Davison Drive Epsom KT18 5QH England to 1st Floor, Bradmere House Kingston Road Leatherhead KT22 7NA on 18 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to 15 Emily Davison Drive Epsom KT18 5QH on 15 August 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Registration of charge 068631600004, created on 21 June 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Registration of charge 068631600003, created on 14 June 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
|