|
|
28 Sep 2022
|
28 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
28 Jun 2022
|
28 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Nov 2021
|
01 Nov 2021
Liquidators' statement of receipts and payments to 17 September 2021
|
|
|
16 Oct 2020
|
16 Oct 2020
Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to 82 st. John Street London EC1M 4JN on 16 October 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 Oct 2020
|
09 Oct 2020
Appointment of a voluntary liquidator
|
|
|
09 Oct 2020
|
09 Oct 2020
Resolutions
|
|
|
09 Oct 2020
|
09 Oct 2020
Statement of affairs
|
|
|
02 Jul 2020
|
02 Jul 2020
Termination of appointment of Peter John Freeman as a director on 2 July 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 9 January 2020 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 9 January 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
08 Jan 2017
|
08 Jan 2017
Resolutions
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
11 Jan 2016
|
11 Jan 2016
Termination of appointment of Philip Leslie Holbeche as a director on 15 June 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 9 January 2014 with full list of shareholders
|