|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
21 Jun 2021
|
21 Jun 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Sep 2020
|
03 Sep 2020
Liquidators' statement of receipts and payments to 16 July 2020
|
|
|
19 Sep 2019
|
19 Sep 2019
Liquidators' statement of receipts and payments to 16 July 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from 18a Smitham Bottom Lane Purley Surrey CR8 3DA England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 7 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Statement of affairs
|
|
|
02 Aug 2018
|
02 Aug 2018
Appointment of a voluntary liquidator
|
|
|
02 Aug 2018
|
02 Aug 2018
Resolutions
|
|
|
23 May 2018
|
23 May 2018
Compulsory strike-off action has been suspended
|
|
|
17 Apr 2018
|
17 Apr 2018
Change of details for Mr John David Vergopoulos as a person with significant control on 17 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Registered office address changed from Bartfields 4th Floor Stockdale House 8 Victoria Road Leeds LS6 1PF to 18a Smitham Bottom Lane Purley Surrey CR8 3DA on 17 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to Bartfields 4th Floor Stockdale House 8 Victoria Road Leeds LS6 1PF on 12 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from C/O Bartfields 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for Mr John David Vergopoulos as a person with significant control on 26 February 2018
|
|
|
29 Sep 2017
|
29 Sep 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Termination of appointment of Michael Mathew Smith as a director on 1 March 2017
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Certificate of change of name
|
|
|
30 Apr 2015
|
30 Apr 2015
Resolutions
|
|
|
30 Apr 2015
|
30 Apr 2015
Change of name notice
|
|
|
30 Mar 2015
|
30 Mar 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
|