|
|
08 Apr 2022
|
08 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2022
|
08 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 May 2021
|
05 May 2021
Liquidators' statement of receipts and payments to 13 April 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Removal of liquidator by court order
|
|
|
02 Nov 2020
|
02 Nov 2020
Appointment of a voluntary liquidator
|
|
|
27 Jul 2020
|
27 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 May 2020
|
04 May 2020
Resolutions
|
|
|
01 May 2020
|
01 May 2020
Appointment of a voluntary liquidator
|
|
|
01 May 2020
|
01 May 2020
Statement of affairs
|
|
|
24 Apr 2020
|
24 Apr 2020
Registered office address changed from Basement, 96a Curtain Road Shoreditch London EC2A 3AA England to C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 24 April 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Director's details changed for Mr Emmanuel Arthur on 26 November 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Cessation of Bridget Dean as a person with significant control on 27 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 27 February 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Termination of appointment of Bridget Dean as a director on 27 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Registered office address changed from 2 Nursery Road London N14 5QB England to Basement, 96a Curtain Road Shoreditch London EC2A 3AA on 6 February 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 6 October 2017 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Appointment of Mr Emmanuel Arthur as a director on 8 September 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Registered office address changed from Flat 27 Fontaine Court 45 High Street London N14 6LW to 2 Nursery Road London N14 5QB on 8 September 2017
|