|
|
07 Mar 2024
|
07 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
07 Dec 2023
|
07 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jul 2023
|
05 Jul 2023
Appointment of a voluntary liquidator
|
|
|
11 Apr 2023
|
11 Apr 2023
Registered office address changed from C/O Hudson Weir Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street Leman Street London E1 8EU on 11 April 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Liquidators' statement of receipts and payments to 25 November 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Liquidators' statement of receipts and payments to 25 November 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Liquidators' statement of receipts and payments to 25 November 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 Jan 2020
|
09 Jan 2020
Statement of affairs
|
|
|
11 Dec 2019
|
11 Dec 2019
Termination of appointment of Fariborz Zanjani as a director on 1 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from 471 Finchley Road London NW3 6HS to C/O Hudson Weir Third Floor 112 Clerkenwell Road London EC1M 5SA on 10 December 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Appointment of a voluntary liquidator
|
|
|
09 Dec 2019
|
09 Dec 2019
Resolutions
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Amended micro company accounts made up to 31 March 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
19 Jan 2016
|
19 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|