|
04 May 2023
|
04 May 2023
Liquidators' statement of receipts and payments to 27 February 2023
|
|
28 Apr 2022
|
28 Apr 2022
Liquidators' statement of receipts and payments to 27 February 2022
|
|
04 May 2021
|
04 May 2021
Liquidators' statement of receipts and payments to 27 February 2021
|
|
06 Oct 2020
|
06 Oct 2020
Removal of liquidator by court order
|
|
06 May 2020
|
06 May 2020
Liquidators' statement of receipts and payments to 27 February 2020
|
|
13 Mar 2019
|
13 Mar 2019
Declaration of solvency
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of a voluntary liquidator
|
|
13 Mar 2019
|
13 Mar 2019
Resolutions
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
31 Jan 2018
|
31 Jan 2018
Director's details changed for Mr Andrew Laurence Dawson on 31 January 2018
|
|
28 Mar 2017
|
28 Mar 2017
Director's details changed for Mr Gary James Stewart on 24 March 2017
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from 239 Kensington High Street London W8 6SN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 March 2017
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from 1 Lyric Square London W6 0NB to 239 Kensington High Street London W8 6SN on 14 February 2017
|
|
03 Jun 2016
|
03 Jun 2016
Registration of charge 084222580001, created on 3 June 2016
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
19 Mar 2016
|
19 Mar 2016
Compulsory strike-off action has been discontinued
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
|