|
|
13 Mar 2020
|
13 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
13 Dec 2019
|
13 Dec 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Aug 2019
|
28 Aug 2019
Liquidators' statement of receipts and payments to 19 June 2019
|
|
|
30 Aug 2018
|
30 Aug 2018
Liquidators' statement of receipts and payments to 19 June 2018
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from 39 Inverness Street London NW1 7HB United Kingdom to C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 21 July 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Appointment of a voluntary liquidator
|
|
|
07 Jul 2017
|
07 Jul 2017
Resolutions
|
|
|
07 Jul 2017
|
07 Jul 2017
Declaration of solvency
|
|
|
09 Jun 2017
|
09 Jun 2017
Termination of appointment of Frederick John Wingfield Digby as a director on 9 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Termination of appointment of James Edward Lester as a director on 9 June 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Satisfaction of charge 090275700001 in full
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Current accounting period shortened from 31 May 2016 to 31 January 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Appointment of Mr James Edward Lester as a director on 28 October 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Appointment of Frederick Wingfield Digby as a director on 28 October 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Statement of capital following an allotment of shares on 11 May 2015
|
|
|
27 May 2015
|
27 May 2015
Sub-division of shares on 1 May 2015
|
|
|
27 May 2015
|
27 May 2015
Resolutions
|
|
|
27 May 2015
|
27 May 2015
Resolutions
|
|
|
08 May 2015
|
08 May 2015
Registration of charge 090275700001, created on 1 May 2015
|