|
|
31 Jan 2020
|
31 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
31 Oct 2019
|
31 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 21 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Liquidators' statement of receipts and payments to 30 August 2018
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 21 September 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Statement of affairs
|
|
|
15 Sep 2017
|
15 Sep 2017
Appointment of a voluntary liquidator
|
|
|
15 Sep 2017
|
15 Sep 2017
Resolutions
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from 133 Sutherland Avenue London W9 2QJ to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 7 August 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Second filing of the annual return made up to 29 October 2015
|
|
|
11 Jan 2017
|
11 Jan 2017
Amended total exemption small company accounts made up to 31 October 2014
|
|
|
11 Jan 2017
|
11 Jan 2017
Amended total exemption small company accounts made up to 31 October 2015
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Appointment of Ms Jane Elizabeth Turner as a director on 8 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Termination of appointment of David Wayne Alstadter as a director on 7 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Termination of appointment of Jane Elizabeth Turner as a director on 7 September 2016
|
|
|
06 Feb 2016
|
06 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
16 May 2015
|
16 May 2015
Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, England to 133 Sutherland Avenue London W9 2QJ on 16 May 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Compulsory strike-off action has been discontinued
|