|
|
23 Nov 2021
|
23 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
23 Aug 2021
|
23 Aug 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Jul 2020
|
13 Jul 2020
Liquidators' statement of receipts and payments to 19 June 2020
|
|
|
20 Aug 2019
|
20 Aug 2019
Registered office address changed from 28/30 Cricklewood Broadway London NW2 3HD to Olympia House Armitage Road London NW11 8RQ on 20 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Appointment of a voluntary liquidator
|
|
|
19 Aug 2019
|
19 Aug 2019
Resolutions
|
|
|
19 Aug 2019
|
19 Aug 2019
Statement of affairs
|
|
|
19 Aug 2019
|
19 Aug 2019
Administrative restoration application
|
|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 31 October 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Previous accounting period extended from 30 November 2014 to 31 March 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Registration of charge 074263790001, created on 30 May 2015
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Registered office address changed from First Floor 4-10 College Road, Harrow, Middlesex HA1 1BE to 28/30 Cricklewood Broadway London NW2 3HD on 3 October 2014
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 2 November 2013 with full list of shareholders
|