|
|
16 May 2021
|
16 May 2021
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2021
|
16 Feb 2021
Notice of final account prior to dissolution
|
|
|
02 Jan 2020
|
02 Jan 2020
Registered office address changed from 4 Low Moor Road Lincoln LN6 3JY to 82 st John Street London EC1M 4JN on 2 January 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Appointment of a liquidator
|
|
|
01 Nov 2019
|
01 Nov 2019
Order of court to wind up
|
|
|
12 Sep 2019
|
12 Sep 2019
Termination of appointment of Ray Arthur Trew as a director on 18 July 2016
|
|
|
24 Sep 2016
|
24 Sep 2016
Voluntary strike-off action has been suspended
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2016
|
19 Aug 2016
Application to strike the company off the register
|
|
|
31 Dec 2015
|
31 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
08 Mar 2015
|
08 Mar 2015
Registration of charge 085949290001, created on 26 February 2015
|
|
|
02 Jan 2015
|
02 Jan 2015
Previous accounting period shortened from 31 March 2015 to 30 September 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Appointment of Mr Simon James Breen as a director on 1 August 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Statement of capital following an allotment of shares on 1 April 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Previous accounting period shortened from 31 July 2014 to 31 March 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Appointment of Mr Luke Michael Negus-Hill as a director
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Termination of appointment of Konstantin Nemchukov as a director
|
|
|
01 Apr 2014
|
01 Apr 2014
Appointment of Mr Ray Trew as a director
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 1 April 2014
|
|
|
03 Jul 2013
|
03 Jul 2013
Incorporation
|