|
|
20 Jun 2024
|
20 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
20 Mar 2024
|
20 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Jan 2024
|
17 Jan 2024
Liquidators' statement of receipts and payments to 21 November 2023
|
|
|
02 Dec 2022
|
02 Dec 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2 December 2022
|
|
|
02 Dec 2022
|
02 Dec 2022
Statement of affairs
|
|
|
02 Dec 2022
|
02 Dec 2022
Appointment of a voluntary liquidator
|
|
|
02 Dec 2022
|
02 Dec 2022
Resolutions
|
|
|
17 Jul 2022
|
17 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Director's details changed for Mr Bruce Elliott on 1 September 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Change of details for Mr Bruce Elliott as a person with significant control on 1 September 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Registered office address changed from 190 Trinity Road London SW17 7HR England to 27 Old Gloucester Street London WC1N 3AX on 29 November 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Registered office address changed from West Wing Bourne Close Bourne End Buckinghamshire SL8 5NG to 190 Trinity Road London SW17 7HR on 25 July 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
|