|
|
31 Jan 2024
|
31 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
31 Oct 2023
|
31 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Mar 2023
|
22 Mar 2023
Liquidators' statement of receipts and payments to 6 February 2023
|
|
|
09 May 2022
|
09 May 2022
Liquidators' statement of receipts and payments to 6 February 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Liquidators' statement of receipts and payments to 6 February 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Liquidators' statement of receipts and payments to 6 February 2020
|
|
|
07 Feb 2019
|
07 Feb 2019
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
11 Oct 2018
|
11 Oct 2018
Administrator's progress report
|
|
|
10 Aug 2018
|
10 Aug 2018
Establishment of creditors or liquidation committee
|
|
|
18 Jun 2018
|
18 Jun 2018
Result of meeting of creditors
|
|
|
17 Apr 2018
|
17 Apr 2018
Statement of administrator's proposal
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 29 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Statement of affairs with form AM02SOA
|
|
|
23 Feb 2018
|
23 Feb 2018
Appointment of an administrator
|
|
|
01 Feb 2018
|
01 Feb 2018
Termination of appointment of Joanne Mary Slaughter as a director on 1 February 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Appointment of Mrs Joanne Mary Slaughter as a director on 22 January 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Termination of appointment of Paul Barry Richardson as a director on 11 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Registration of charge 081221110001, created on 20 September 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Statement of capital following an allotment of shares on 16 January 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Statement of capital following an allotment of shares on 7 November 2016
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 28 June 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Charles James Almond as a person with significant control on 16 January 2017
|
|
|
10 Aug 2016
|
10 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
|