|
|
28 Nov 2021
|
28 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
28 Aug 2021
|
28 Aug 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
31 Mar 2021
|
31 Mar 2021
Liquidators' statement of receipts and payments to 27 January 2021
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 257B Croydon Road Beckenham Kent BR3 3PS on 5 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Declaration of solvency
|
|
|
04 Feb 2020
|
04 Feb 2020
Appointment of a voluntary liquidator
|
|
|
04 Feb 2020
|
04 Feb 2020
Resolutions
|
|
|
18 Dec 2019
|
18 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 2 July 2019 with updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Resolutions
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 2 July 2018 with updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Change of details for Mr Richard John Lucas as a person with significant control on 2 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Director's details changed for Mr Richard John Lucas on 2 July 2018
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 25 Southampton Buildings London WC2A 1AL on 17 July 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 2 July 2015 with full list of shareholders
|