|
|
06 Feb 2020
|
06 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
06 Nov 2019
|
06 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
26 Jun 2019
|
26 Jun 2019
Appointment of a voluntary liquidator
|
|
|
26 Jun 2019
|
26 Jun 2019
Removal of liquidator by court order
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from 14 Windermere Avenue London NW6 6LN England to 24 Conduit Place London W2 1EP on 5 March 2019
|
|
|
02 Mar 2019
|
02 Mar 2019
Declaration of solvency
|
|
|
02 Mar 2019
|
02 Mar 2019
Appointment of a voluntary liquidator
|
|
|
02 Mar 2019
|
02 Mar 2019
Resolutions
|
|
|
24 Jan 2019
|
24 Jan 2019
Satisfaction of charge 1 in full
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to 14 Windermere Avenue London NW6 6LN on 27 May 2016
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Registered office address changed from W01 - W05 Canelot Studios 222 Kensal Road London W10 5BN to 114 the Hub Network 300 Kensal Road London W10 5BE on 8 April 2015
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
19 Jun 2013
|
19 Jun 2013
Registered office address changed from 40 Woodborough Road Winscombe Avon BS25 1AG England on 19 June 2013
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 30 April 2013 with full list of shareholders
|