|
|
27 Jan 2022
|
27 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2021
|
27 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from Basement, 20 Chesson Road London W14 9QX England to 41 Kingston Street Cambridge CB1 2NU on 17 June 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Declaration of solvency
|
|
|
17 Jun 2021
|
17 Jun 2021
Appointment of a voluntary liquidator
|
|
|
17 Jun 2021
|
17 Jun 2021
Resolutions
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Director's details changed for Ms Ellen Jade Lewis on 10 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Director's details changed for Mr Benjamin James Lewis on 10 October 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Director's details changed for Ms Ellen Jade Lewis on 1 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Director's details changed for Mr Benjamin James Lewis on 1 June 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Registered office address changed from 9a Kildare Gardens London W2 5JS to Basement, 20 Chesson Road London W14 9QX on 28 February 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Director's details changed for Ms Ellen Jade Lewis on 12 February 2017
|
|
|
12 Feb 2017
|
12 Feb 2017
Director's details changed for Mr Benjamin James Lewis on 12 February 2017
|
|
|
23 Sep 2016
|
23 Sep 2016
Director's details changed for Ms Ellen Feely on 25 August 2016
|
|
|
19 Jun 2016
|
19 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|