|
|
28 May 2017
|
28 May 2017
Final Gazette dissolved following liquidation
|
|
|
28 Feb 2017
|
28 Feb 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Apr 2016
|
08 Apr 2016
Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG to Langley House Park Road East Finchley London N2 8EY on 8 April 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Statement of affairs with form 4.19
|
|
|
05 Apr 2016
|
05 Apr 2016
Appointment of a voluntary liquidator
|
|
|
05 Apr 2016
|
05 Apr 2016
Resolutions
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Previous accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Registration of charge 075311610001
|
|
|
05 Nov 2013
|
05 Nov 2013
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 November 2013
|
|
|
07 Oct 2013
|
07 Oct 2013
Appointment of Ms Amber Whalley as a director
|
|
|
03 Oct 2013
|
03 Oct 2013
Termination of appointment of Andrew Stuart as a director
|
|
|
23 Sep 2013
|
23 Sep 2013
Termination of appointment of Qa Nominees Limited as a director
|
|
|
27 Aug 2013
|
27 Aug 2013
Appointment of Qa Nominees Limited as a director
|
|
|
18 Jun 2013
|
18 Jun 2013
Termination of appointment of Qa Nominees Limited as a director
|
|
|
23 May 2013
|
23 May 2013
Director's details changed for Mr Andrew Moray Stuart on 1 March 2013
|
|
|
26 Apr 2013
|
26 Apr 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2012
|
19 Jun 2012
Annual return made up to 16 February 2012 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
First Gazette notice for compulsory strike-off
|