|
|
21 Apr 2021
|
21 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2021
|
21 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Jun 2020
|
04 Jun 2020
Liquidators' statement of receipts and payments to 25 April 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 May 2019
|
16 May 2019
Registered office address changed from 2-14 Shortlands Hammersmith London W6 8DJ to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 16 May 2019
|
|
|
15 May 2019
|
15 May 2019
Statement of affairs
|
|
|
15 May 2019
|
15 May 2019
Appointment of a voluntary liquidator
|
|
|
15 May 2019
|
15 May 2019
Resolutions
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 31 May 2018 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Director's details changed for Mr David Matthew Margolis on 19 September 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 2-14 Shortlands Hammersmith London W6 8DJ on 7 September 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Melanie Diana James as a person with significant control on 29 June 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of David Matthew Margolis as a person with significant control on 29 June 2016
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|