|
|
30 Nov 2023
|
30 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
30 Aug 2023
|
30 Aug 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Jul 2023
|
25 Jul 2023
Liquidators' statement of receipts and payments to 26 April 2023
|
|
|
24 Jun 2022
|
24 Jun 2022
Liquidators' statement of receipts and payments to 26 April 2022
|
|
|
20 Jun 2021
|
20 Jun 2021
Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to High Holborn House 52-54 High Holborn London WC1V 6RL on 20 June 2021
|
|
|
12 May 2021
|
12 May 2021
Statement of affairs
|
|
|
07 May 2021
|
07 May 2021
Appointment of a voluntary liquidator
|
|
|
07 May 2021
|
07 May 2021
Resolutions
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 28 January 2021 with updates
|
|
|
31 Aug 2020
|
31 Aug 2020
Termination of appointment of Eileen Mcdonald as a director on 28 August 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 28 January 2020 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Notification of Nicholas Samuel Mcdonald as a person with significant control on 6 April 2016
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 28 January 2018 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Incorporation
|