|
|
12 Apr 2023
|
12 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
12 Jan 2023
|
12 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Jan 2022
|
25 Jan 2022
Liquidators' statement of receipts and payments to 25 November 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Liquidators' statement of receipts and payments to 25 November 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Statement of affairs
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 17 December 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Appointment of a voluntary liquidator
|
|
|
09 Dec 2019
|
09 Dec 2019
Resolutions
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Notification of Blue Horizon Holdings Limited as a person with significant control on 6 April 2016
|
|
|
20 Jul 2018
|
20 Jul 2018
Cessation of Harvinder Singh Mann as a person with significant control on 20 July 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Termination of appointment of James Grassick as a director on 14 November 2017
|
|
|
20 Mar 2018
|
20 Mar 2018
Appointment of Mr James Grassick as a director on 13 November 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to Onega House 112 Main Road Sidcup Kent DA14 6NE on 28 September 2015
|
|
|
24 Sep 2015
|
24 Sep 2015
Statement of capital following an allotment of shares on 23 September 2015
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 3 Russett Farm Rainham Gillingham ME8 7AT England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 11 June 2015
|