|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
05 Jul 2021
|
05 Jul 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Jan 2021
|
12 Jan 2021
Liquidators' statement of receipts and payments to 4 November 2020
|
|
|
15 Nov 2019
|
15 Nov 2019
Liquidators' statement of receipts and payments to 4 November 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Declaration of solvency
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 November 2018
|
|
|
27 Nov 2018
|
27 Nov 2018
Appointment of a voluntary liquidator
|
|
|
27 Nov 2018
|
27 Nov 2018
Resolutions
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Previous accounting period shortened from 30 September 2017 to 30 June 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Gerald Ancia as a person with significant control on 6 April 2016
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Frederic Gielen as a person with significant control on 6 April 2016
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Martin Clark as a person with significant control on 6 April 2016
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Andrew Nord as a person with significant control on 6 April 2016
|
|
|
04 Sep 2017
|
04 Sep 2017
Director's details changed for Frederic Leon Jose Marie Arthur Gielen on 5 December 2009
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
|