|
|
04 Jun 2022
|
04 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
04 Mar 2022
|
04 Mar 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
17 May 2021
|
17 May 2021
Liquidators' statement of receipts and payments to 8 March 2021
|
|
|
23 Apr 2020
|
23 Apr 2020
Registered office address changed from 44 Alexandra Park Road London N10 2AD to 21 Highfield Road Dartford Essex DA1 2JS on 23 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Appointment of a voluntary liquidator
|
|
|
21 Apr 2020
|
21 Apr 2020
Resolutions
|
|
|
21 Apr 2020
|
21 Apr 2020
Declaration of solvency
|
|
|
02 Oct 2019
|
02 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Termination of appointment of Nathan Seth Dawes as a director on 8 March 2019
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
22 Jun 2016
|
22 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2016
|
03 Feb 2016
Previous accounting period extended from 31 May 2015 to 31 October 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Appointment of Mr Nathan Seth Dawes as a director on 11 August 2014
|
|
|
30 May 2014
|
30 May 2014
Incorporation
|