|
|
07 Sep 2023
|
07 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
07 Jun 2023
|
07 Jun 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Aug 2022
|
18 Aug 2022
Liquidators' statement of receipts and payments to 18 June 2022
|
|
|
21 Aug 2021
|
21 Aug 2021
Liquidators' statement of receipts and payments to 18 June 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 5 July 2021
|
|
|
09 Jul 2020
|
09 Jul 2020
Resolutions
|
|
|
09 Jul 2020
|
09 Jul 2020
Declaration of solvency
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from 22 Great James Street London WC1N 3ES to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 6 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Appointment of a voluntary liquidator
|
|
|
18 Sep 2019
|
18 Sep 2019
Notification of Daimars Skutans as a person with significant control on 6 April 2016
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 18 September 2019 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 14 September 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 14 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 14 September 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Director's details changed for Daimar Skutans on 29 September 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Appointment of Arita Linde as a director on 29 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|