|
|
24 Oct 2024
|
24 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
24 Jul 2024
|
24 Jul 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Sep 2023
|
15 Sep 2023
Liquidators' statement of receipts and payments to 25 August 2023
|
|
|
12 Sep 2022
|
12 Sep 2022
Registered office address changed from 35 Woodland Grove London SE10 9UL to 6th Floor, 9 Appold Street London EC2A 2AP on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Declaration of solvency
|
|
|
12 Sep 2022
|
12 Sep 2022
Appointment of a voluntary liquidator
|
|
|
12 Sep 2022
|
12 Sep 2022
Resolutions
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 8 July 2022 with updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Cessation of Bonnie Kirkwood as a person with significant control on 15 December 2021
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 9 February 2021 with updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Notification of Bonnie Kirkwood as a person with significant control on 23 April 2020
|
|
|
09 Feb 2021
|
09 Feb 2021
Change of details for Mr James Gabriel Edward Head as a person with significant control on 23 April 2020
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 11 January 2021 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 11 January 2019 with updates
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
|