|
|
13 Mar 2018
|
13 Mar 2018
Final Gazette dissolved following liquidation
|
|
|
13 Dec 2017
|
13 Dec 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Jun 2017
|
22 Jun 2017
Appointment of a voluntary liquidator
|
|
|
22 Jun 2017
|
22 Jun 2017
Declaration of solvency
|
|
|
22 Jun 2017
|
22 Jun 2017
Resolutions
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 4 Spencer Court House 47-49 North Side Wandsworth Common London SW18 2st to 48 Tyrrell Road London SE22 9NE on 6 June 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Director's details changed for Dr Yakeen Sewsanker on 27 April 2016
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from 79 Knights Tower 14 Wharf Street London SE8 3FX to 4 Spencer Court House 47-49 North Side Wandsworth Common London SW18 2ST on 26 February 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for Dr Yakeen Sewsanker on 26 February 2015
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Registered office address changed from Flat 21 Balearic Apartments Western Gateway London E16 1AP on 18 March 2014
|
|
|
18 Mar 2014
|
18 Mar 2014
Director's details changed for Dr Yakeen Sewsanker on 26 February 2014
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
24 Oct 2012
|
24 Oct 2012
Director's details changed for Mr Yakeen Sewsanker on 15 October 2012
|
|
|
24 Oct 2012
|
24 Oct 2012
Registered office address changed from 1St Floor 9B Amen Corner London Sw17 London SW17 9JE United Kingdom on 24 October 2012
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 12 October 2012 with full list of shareholders
|
|
|
12 Oct 2011
|
12 Oct 2011
Incorporation
|