|
|
25 Apr 2022
|
25 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
25 Jan 2022
|
25 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Mar 2021
|
16 Mar 2021
Liquidators' statement of receipts and payments to 9 January 2021
|
|
|
10 Mar 2020
|
10 Mar 2020
Liquidators' statement of receipts and payments to 9 January 2020
|
|
|
18 Mar 2019
|
18 Mar 2019
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from Bemin House Cox Lane Chessington KT9 1SG England to 37 Sun Street London EC2M 2PL on 29 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Appointment of a voluntary liquidator
|
|
|
25 Jan 2019
|
25 Jan 2019
Resolutions
|
|
|
25 Jan 2019
|
25 Jan 2019
Statement of affairs
|
|
|
07 Jan 2019
|
07 Jan 2019
Satisfaction of charge 075004910004 in full
|
|
|
26 Sep 2018
|
26 Sep 2018
Termination of appointment of Bemal Patel as a director on 31 July 2018
|
|
|
10 May 2018
|
10 May 2018
Notification of Interport Direct Limited as a person with significant control on 3 May 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 21 January 2018 with updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from 3 Galley House Moon Lane Barnet Herts EN5 5YL to Bemin House Cox Lane Chessington KT9 1SG on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Satisfaction of charge 2 in full
|
|
|
02 Nov 2017
|
02 Nov 2017
Satisfaction of charge 3 in full
|
|
|
02 Nov 2017
|
02 Nov 2017
Satisfaction of charge 1 in full
|
|
|
12 Apr 2017
|
12 Apr 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Registration of charge 075004910004, created on 10 January 2017
|
|
|
28 Jul 2016
|
28 Jul 2016
Appointment of Mr Bemal Patel as a director on 18 July 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
|