|
|
10 Dec 2021
|
10 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
10 Sep 2021
|
10 Sep 2021
Completion of winding up
|
|
|
14 Jan 2019
|
14 Jan 2019
Order of court to wind up
|
|
|
09 Jan 2019
|
09 Jan 2019
Order of court to wind up
|
|
|
10 Nov 2018
|
10 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
06 Dec 2015
|
06 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Termination of appointment of Eleanor Potticary as a director on 31 January 2015
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Suite 29B Harley Street London W1G 9QR on 6 May 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Appointment of Eleanor Potticary as a director on 29 November 2013
|
|
|
22 Jul 2014
|
22 Jul 2014
Statement of capital following an allotment of shares on 29 November 2013
|
|
|
13 Dec 2013
|
13 Dec 2013
Statement of capital following an allotment of shares on 29 November 2013
|
|
|
13 Dec 2013
|
13 Dec 2013
Appointment of Mrs Tracey Karen Wellard as a director
|
|
|
13 Dec 2013
|
13 Dec 2013
Appointment of Christopher Wellard as a director
|
|
|
29 Nov 2013
|
29 Nov 2013
Termination of appointment of Ashok Bhardwaj as a director
|
|
|
29 Nov 2013
|
29 Nov 2013
Incorporation
|