|
|
19 Jan 2019
|
19 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
19 Oct 2018
|
19 Oct 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Jul 2018
|
27 Jul 2018
Liquidators' statement of receipts and payments to 20 June 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Registered office address changed from 7-8 Stratford Place London W1C 1AY to The Manor House 260 Ecclesall Road South Sheffield S11 9FS on 12 July 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Declaration of solvency
|
|
|
07 Jul 2017
|
07 Jul 2017
Appointment of a voluntary liquidator
|
|
|
07 Jul 2017
|
07 Jul 2017
Resolutions
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 5 October 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
29 Mar 2014
|
29 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2013
|
23 Aug 2013
Director's details changed for Bryan Macdonald on 19 August 2013
|
|
|
23 Aug 2013
|
23 Aug 2013
Registered office address changed from 50 St. Mary Axe London EC3A 8FR England on 23 August 2013
|
|
|
09 Feb 2013
|
09 Feb 2013
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2013
|
08 Feb 2013
Annual return made up to 5 October 2012 with full list of shareholders
|
|
|
08 Feb 2013
|
08 Feb 2013
Director's details changed for Bryan Macdonald on 30 September 2012
|
|
|
08 Feb 2013
|
08 Feb 2013
Registered office address changed from 5 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH United Kingdom on 8 February 2013
|
|
|
29 Jan 2013
|
29 Jan 2013
First Gazette notice for compulsory strike-off
|