|
|
08 Nov 2019
|
08 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
08 Aug 2019
|
08 Aug 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Mar 2019
|
14 Mar 2019
Liquidators' statement of receipts and payments to 8 February 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Liquidators' statement of receipts and payments to 8 February 2018
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 10 May 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Statement of affairs with form 4.19
|
|
|
22 Feb 2017
|
22 Feb 2017
Appointment of a voluntary liquidator
|
|
|
22 Feb 2017
|
22 Feb 2017
Resolutions
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from 3rd Floor 86 - 90 Paul Street London Greater London EC2A 4NE United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 30 January 2017
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN to 3rd Floor 86 - 90 Paul Street London Greater London EC2A 4NE on 5 September 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Compulsory strike-off action has been suspended
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2015
|
08 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Termination of appointment of Dominic Peter Clive Berger as a director on 22 April 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Certificate of change of name
|
|
|
04 Nov 2014
|
04 Nov 2014
Change of name notice
|
|
|
03 Oct 2014
|
03 Oct 2014
Certificate of change of name
|
|
|
03 Oct 2014
|
03 Oct 2014
Change of name notice
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Director's details changed for Mr Dominic Peter Clive Berger on 1 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Director's details changed for Mr Dominic Justin Brookman on 1 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN on 22 September 2014
|
|
|
04 Jan 2014
|
04 Jan 2014
Appointment of Mr Dominic Peter Clive Berger as a director
|