|
|
27 Sep 2024
|
27 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
18 Nov 2019
|
18 Nov 2019
Dissolution deferment
|
|
|
18 Nov 2019
|
18 Nov 2019
Completion of winding up
|
|
|
02 Sep 2018
|
02 Sep 2018
Order of court to wind up
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been suspended
|
|
|
12 Dec 2016
|
12 Dec 2016
Termination of appointment of Russell David Williams as a director on 2 December 2016
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2016
|
16 Nov 2016
Appointment of Mr Russell David Williams as a director on 16 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from 60 Cannon Street London EC4N 6NP to C/O Cpx Gateway 12 Farwig Lane Bromley BR1 3RB on 2 November 2016
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
08 May 2016
|
08 May 2016
Termination of appointment of Ahmet Husseyin Medi as a director on 8 May 2016
|
|
|
21 Oct 2015
|
21 Oct 2015
Appointment of Mr Charles James Carter as a director on 21 October 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE to 60 Cannon Street London EC4N 6NP on 15 September 2015
|
|
|
28 Aug 2015
|
28 Aug 2015
Termination of appointment of Tessa Lucia Van Broekhoven as a director on 28 August 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Appointment of Mr Ahmet Husseyin Medi as a director on 29 July 2015
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Registered office address changed from C/O Sg and Co 32 Suite 18 Friar Gate Derby DE1 1BX England to 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE on 21 November 2014
|
|
|
26 Mar 2014
|
26 Mar 2014
Registered office address changed from 24 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FP on 26 March 2014
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Registered office address changed from Suite 9 Keynes House Alfreton Road Derby Derbyshire DE21 4AS England on 24 July 2013
|
|
|
13 Nov 2012
|
13 Nov 2012
Incorporation
|