|
|
14 Aug 2019
|
14 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
14 May 2019
|
14 May 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Jan 2019
|
22 Jan 2019
Removal of liquidator by court order
|
|
|
21 Jan 2019
|
21 Jan 2019
Appointment of a voluntary liquidator
|
|
|
02 May 2018
|
02 May 2018
Liquidators' statement of receipts and payments to 28 February 2018
|
|
|
24 May 2017
|
24 May 2017
Liquidators' statement of receipts and payments to 28 February 2017
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 77 Festing Grove Southsea Hampshire PO4 9QE to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Declaration of solvency
|
|
|
16 Mar 2016
|
16 Mar 2016
Appointment of a voluntary liquidator
|
|
|
16 Mar 2016
|
16 Mar 2016
Resolutions
|
|
|
23 Feb 2016
|
23 Feb 2016
Satisfaction of charge 2 in full
|
|
|
23 Feb 2016
|
23 Feb 2016
Satisfaction of charge 4 in full
|
|
|
23 Feb 2016
|
23 Feb 2016
Satisfaction of charge 1 in full
|
|
|
23 Feb 2016
|
23 Feb 2016
Satisfaction of charge 3 in full
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 15 December 2013 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Annual return made up to 15 December 2012 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Annual return made up to 15 December 2011 with full list of shareholders
|
|
|
13 Aug 2011
|
13 Aug 2011
Particulars of a mortgage or charge / charge no: 4
|