|
|
29 Nov 2019
|
29 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
29 Aug 2019
|
29 Aug 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from , 334-354 Gray's Inn Road, London, WC1X 8BP, United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of a voluntary liquidator
|
|
|
02 Jul 2018
|
02 Jul 2018
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Statement of affairs
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from , Hipperholme Business Park Halifax Road, Hipperholme, Halifax, West Yorkshire, HX3 8ER to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 November 2017
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Amended total exemption small company accounts made up to 28 February 2015
|
|
|
01 Jan 2016
|
01 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from , 3 Wilmer Drive, Bradford, West Yorkshire, BD9 4AR to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 September 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Registered office address changed from , Unit 2 3 Wilmer Drive, Bradford, West Yorkshire, BD9 4AR to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 23 April 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Registered office address changed from , Unit 3 Birch Lane, Hough, Crewe, Cheshire, CW2 5RH, England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 22 January 2015
|
|
|
19 Feb 2014
|
19 Feb 2014
Incorporation
|