|
|
30 Jul 2024
|
30 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
30 Apr 2024
|
30 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2023
|
16 Jun 2023
Liquidators' statement of receipts and payments to 17 May 2023
|
|
|
21 Jun 2022
|
21 Jun 2022
Liquidators' statement of receipts and payments to 17 May 2022
|
|
|
30 Jun 2021
|
30 Jun 2021
Resolutions
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2 June 2021
|
|
|
28 May 2021
|
28 May 2021
Appointment of a voluntary liquidator
|
|
|
27 May 2021
|
27 May 2021
Statement of affairs
|
|
|
31 Mar 2021
|
31 Mar 2021
Current accounting period shortened from 31 March 2020 to 30 March 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 24 August 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 24 August 2018 with updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Termination of appointment of Angelos Panayiotou as a director on 31 January 2016
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Termination of appointment of Stephanie Yvette Buck as a director on 19 August 2015
|
|
|
07 Oct 2014
|
07 Oct 2014
Registered office address changed from C/O a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014
|