|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2020
|
02 Oct 2020
Notice of completion of voluntary arrangement
|
|
|
14 Jul 2020
|
14 Jul 2020
Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 15 June 2019 with updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 15 June 2018 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Termination of appointment of Cjb Secretarial Ltd as a secretary on 5 August 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY to Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on 20 June 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Previous accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from 87C St Augustine Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 31 October 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 10 February 2014 with full list of shareholders
|