|
|
15 Dec 2018
|
15 Dec 2018
Final Gazette dissolved following liquidation
|
|
|
15 Sep 2018
|
15 Sep 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Jul 2018
|
12 Jul 2018
Liquidators' statement of receipts and payments to 9 May 2018
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN England to Devonshire House 60 Goswell Road London EC1M 7AD on 31 May 2017
|
|
|
26 May 2017
|
26 May 2017
Declaration of solvency
|
|
|
26 May 2017
|
26 May 2017
Appointment of a voluntary liquidator
|
|
|
26 May 2017
|
26 May 2017
Resolutions
|
|
|
22 Mar 2017
|
22 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2017
|
21 Mar 2017
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN on 21 March 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 21 December 2016 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
14 Feb 2013
|
14 Feb 2013
Annual return made up to 21 December 2012 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Termination of appointment of Andrew Moray Stuart as a director
|
|
|
27 Sep 2012
|
27 Sep 2012
Appointment of Philip James Newstead as a director
|
|
|
27 Sep 2012
|
27 Sep 2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2012
|
|
|
09 May 2012
|
09 May 2012
Compulsory strike-off action has been discontinued
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 21 December 2011 with full list of shareholders
|