|
|
22 Nov 2022
|
22 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
22 Aug 2022
|
22 Aug 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Mohammed Dildar Nazir as a director on 16 August 2022
|
|
|
21 Aug 2021
|
21 Aug 2021
Liquidators' statement of receipts and payments to 1 July 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Liquidators' statement of receipts and payments to 1 July 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Jul 2019
|
18 Jul 2019
Registered office address changed from 2 Eaton Gate London SW1W 9BJ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 July 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Statement of affairs
|
|
|
17 Jul 2019
|
17 Jul 2019
Appointment of a voluntary liquidator
|
|
|
17 Jul 2019
|
17 Jul 2019
Resolutions
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registration of charge 083737910002, created on 10 April 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
12 May 2016
|
12 May 2016
Director's details changed for Mr Mohammed Dildar Nazir on 5 January 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Registration of charge 083737910001, created on 8 April 2016
|
|
|
07 Aug 2015
|
07 Aug 2015
Previous accounting period extended from 31 January 2015 to 30 April 2015
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Secretary's details changed for Mr Mohammed Dildar Nazir on 1 March 2015
|