|
|
01 Oct 2022
|
01 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
01 Jul 2022
|
01 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 May 2022
|
05 May 2022
Liquidators' statement of receipts and payments to 1 March 2022
|
|
|
07 May 2021
|
07 May 2021
Liquidators' statement of receipts and payments to 1 March 2021
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from 25 Leysdown Road London SE9 3LY England to 40 Ingleside Road Bristol B15 1HQ on 10 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Appointment of a voluntary liquidator
|
|
|
09 Mar 2020
|
09 Mar 2020
Resolutions
|
|
|
09 Mar 2020
|
09 Mar 2020
Statement of affairs
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
07 May 2016
|
07 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
|
|
|
07 May 2016
|
07 May 2016
Secretary's details changed for Mr Manpreet Singh Dhingra on 1 July 2015
|
|
|
07 May 2016
|
07 May 2016
Director's details changed for Mr Manpreet Singh Dhingra on 1 July 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from 50 Steyning Grove London SE9 4NQ to 25 Leysdown Road London SE9 3LY on 22 June 2015
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 6 May 2013 with full list of shareholders
|