|
|
10 Apr 2024
|
10 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2024
|
10 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 May 2023
|
06 May 2023
Liquidators' statement of receipts and payments to 6 March 2023
|
|
|
06 May 2022
|
06 May 2022
Liquidators' statement of receipts and payments to 6 March 2022
|
|
|
12 Apr 2021
|
12 Apr 2021
Liquidators' statement of receipts and payments to 6 March 2021
|
|
|
26 Aug 2020
|
26 Aug 2020
Appointment of a voluntary liquidator
|
|
|
26 Aug 2020
|
26 Aug 2020
Removal of liquidator by court order
|
|
|
13 May 2020
|
13 May 2020
Liquidators' statement of receipts and payments to 6 March 2020
|
|
|
22 Mar 2019
|
22 Mar 2019
Registered office address changed from 15 Beresford Square London SE18 6AY to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Statement of affairs
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of a voluntary liquidator
|
|
|
22 Mar 2019
|
22 Mar 2019
Resolutions
|
|
|
05 Mar 2019
|
05 Mar 2019
Termination of appointment of Renee Mungo Nfor as a director on 3 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Termination of appointment of Renee Mungo Nfor as a secretary on 3 March 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
04 Mar 2016
|
04 Mar 2016
Compulsory strike-off action has been discontinued
|