|
|
01 Jun 2019
|
01 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
01 Mar 2019
|
01 Mar 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Jul 2018
|
07 Jul 2018
Statement of affairs
|
|
|
07 Jul 2018
|
07 Jul 2018
Appointment of a voluntary liquidator
|
|
|
07 Jul 2018
|
07 Jul 2018
Resolutions
|
|
|
25 Jun 2018
|
25 Jun 2018
Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 1 Kings Avenue London N21 3NA on 25 June 2018
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2018
|
06 Jun 2018
Appointment of Mr Michael Ronald Baines as a director on 31 May 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 31 May 2018 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Notification of Michael Baines as a person with significant control on 31 May 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of Jessica Maria Reinaldo Barros as a director on 31 May 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Cessation of Jessica Barros as a person with significant control on 31 May 2018
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2016
|
24 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2016
|
22 Jul 2016
Appointment of Ms Jessica Maria Reinaldo Barros as a director on 1 April 2016
|
|
|
22 Jul 2016
|
22 Jul 2016
Termination of appointment of Stuart Colin Meskill as a director on 1 April 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Amended total exemption small company accounts made up to 30 September 2014
|
|
|
12 Jun 2015
|
12 Jun 2015
Registered office address changed from PO Box - 117 186 st. Albans Road Watford WD24 4AS to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 12 June 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
|