|
|
30 Jun 2024
|
30 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
30 Mar 2024
|
30 Mar 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Dec 2023
|
12 Dec 2023
Liquidators' statement of receipts and payments to 9 October 2023
|
|
|
17 Dec 2022
|
17 Dec 2022
Liquidators' statement of receipts and payments to 9 October 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Appointment of a voluntary liquidator
|
|
|
15 Jul 2022
|
15 Jul 2022
Removal of liquidator by court order
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Liquidators' statement of receipts and payments to 9 October 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Appointment of a voluntary liquidator
|
|
|
06 Aug 2021
|
06 Aug 2021
Resignation of a liquidator
|
|
|
14 Dec 2020
|
14 Dec 2020
Liquidators' statement of receipts and payments to 9 October 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Termination of appointment of Lucy Ewings as a director on 31 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Liquidators' statement of receipts and payments to 9 October 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to 15 Canada Square London E14 5GL on 8 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Declaration of solvency
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of a voluntary liquidator
|
|
|
06 Nov 2018
|
06 Nov 2018
Resolutions
|
|
|
02 Oct 2018
|
02 Oct 2018
Termination of appointment of Mark Christopher Warner as a director on 24 September 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Termination of appointment of James Alexander Stevenson as a director on 14 September 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Director's details changed for Mr Mark Christopher Warner on 30 July 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 2 November 2017 with updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of Paul Stephen Morrish as a director on 1 October 2017
|