|
|
21 Jan 2022
|
21 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
21 Oct 2021
|
21 Oct 2021
Completion of winding up
|
|
|
20 Nov 2018
|
20 Nov 2018
Order of court to wind up
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 22 October 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Appointment of receiver or manager
|
|
|
12 Dec 2016
|
12 Dec 2016
Appointment of receiver or manager
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Registration of charge 087424250001, created on 11 March 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Appointment of Nominee Service Holdings Limited as a secretary on 16 November 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of Torsten Steffen Hartmann as a director on 12 October 2015
|
|
|
11 Dec 2014
|
11 Dec 2014
Termination of appointment of Malcolm Christopher Grumbridge as a director on 11 December 2014
|
|
|
04 Dec 2014
|
04 Dec 2014
Appointment of Ms Dawna Marie Stickler as a director on 1 December 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Registered office address changed from 1a Airedale Avenue London W4 2NW to 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF on 20 November 2014
|
|
|
28 Oct 2014
|
28 Oct 2014
Appointment of Mr Torsten Steffen Hartmann as a director on 28 October 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Appointment of Mr Malcolm Christopher Grumbridge as a director
|
|
|
31 Oct 2013
|
31 Oct 2013
Termination of appointment of Matthew Cartisser as a director
|
|
|
31 Oct 2013
|
31 Oct 2013
Termination of appointment of Matthew Cartisser as a secretary
|
|
|
22 Oct 2013
|
22 Oct 2013
Incorporation
|