|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
27 Sep 2022
|
27 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Mar 2022
|
18 Mar 2022
Liquidators' statement of receipts and payments to 19 February 2022
|
|
|
05 Mar 2021
|
05 Mar 2021
Liquidators' statement of receipts and payments to 19 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from Galla House 695 High Road Finchley London N12 0BT England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 4 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Statement of affairs
|
|
|
03 Mar 2020
|
03 Mar 2020
Appointment of a voluntary liquidator
|
|
|
03 Mar 2020
|
03 Mar 2020
Resolutions
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 1 May 2019 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Registration of charge 085129970001, created on 25 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Change of details for Mr Georgios Anastasis Leonidou as a person with significant control on 31 May 2018
|
|
|
14 Dec 2018
|
14 Dec 2018
Resolutions
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA to Galla House 695 High Road Finchley London N12 0BT on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Termination of appointment of Adrian Loader as a secretary on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Termination of appointment of Michael John Woolley as a director on 11 May 2018
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Compulsory strike-off action has been discontinued
|