|
|
16 Dec 2020
|
16 Dec 2020
Final Gazette dissolved following liquidation
|
|
|
16 Sep 2020
|
16 Sep 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Dec 2019
|
03 Dec 2019
Liquidators' statement of receipts and payments to 6 November 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 25 Applecroft Road Welwyn Garden City AL8 6JZ England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Appointment of a voluntary liquidator
|
|
|
28 Nov 2018
|
28 Nov 2018
Statement of affairs
|
|
|
28 Nov 2018
|
28 Nov 2018
Resolutions
|
|
|
17 Sep 2018
|
17 Sep 2018
Termination of appointment of Marcela Nowak as a director on 6 September 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 12 December 2017 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 12 December 2016 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Registered office address changed from 21 Walden Road Welwyn Garden City Hertfordshire AL8 7PE to 25 Applecroft Road Welwyn Garden City AL8 6JZ on 8 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Appointment of Mrs Marcela Nowak as a director on 1 September 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 12 December 2014 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Registered office address changed from 25 Applecroft Road Welwyn Garden City Hertfordshire AL8 6JZ on 24 February 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 12 December 2013 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Annual return made up to 12 December 2012 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Registered office address changed from 55B Fox Lane London N13 4AJ on 15 May 2012
|