|
|
02 Nov 2024
|
02 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2024
|
02 Aug 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 17 July 2024
|
|
|
02 Sep 2023
|
02 Sep 2023
Liquidators' statement of receipts and payments to 23 June 2023
|
|
|
08 Jul 2022
|
08 Jul 2022
Appointment of a voluntary liquidator
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 July 2022
|
|
|
01 Jul 2022
|
01 Jul 2022
Resolutions
|
|
|
01 Jul 2022
|
01 Jul 2022
Statement of affairs
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Registration of charge 068806930001, created on 20 April 2015
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 17 April 2014 with full list of shareholders
|