|
|
18 Nov 2021
|
18 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
18 Aug 2021
|
18 Aug 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Oct 2020
|
07 Oct 2020
Liquidators' statement of receipts and payments to 31 July 2020
|
|
|
30 Sep 2019
|
30 Sep 2019
Liquidators' statement of receipts and payments to 31 July 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from 13a Stanhope Mews West London SW7 5RB England to Valentine & Co Galde House 52-54 Carter Lane London EC4V 5EF on 22 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Appointment of a voluntary liquidator
|
|
|
17 Aug 2018
|
17 Aug 2018
Resolutions
|
|
|
17 Aug 2018
|
17 Aug 2018
Declaration of solvency
|
|
|
12 Jul 2018
|
12 Jul 2018
Current accounting period extended from 31 March 2018 to 31 July 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from Feredone House Church Road Upper Farringdon Alton Hampshire GU34 3EG to 13a Stanhope Mews West London SW7 5RB on 29 December 2016
|
|
|
25 Jun 2016
|
25 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
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
|
|
|
22 Jun 2013
|
22 Jun 2013
Annual return made up to 28 May 2013 with full list of shareholders
|
|
|
15 Jun 2012
|
15 Jun 2012
Annual return made up to 28 May 2012 with full list of shareholders
|
|
|
15 Jun 2012
|
15 Jun 2012
Director's details changed for Dr James Phillips on 25 November 2011
|