|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
20 May 2019
|
20 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2 04 2nd Floor 20 Midtown 20 Procter Street London WC1V 6XN on 8 November 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Statement of affairs
|
|
|
07 Jun 2018
|
07 Jun 2018
Resolutions
|
|
|
21 May 2018
|
21 May 2018
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 21 May 2018
|
|
|
11 May 2018
|
11 May 2018
Appointment of a voluntary liquidator
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Registration of charge 091815800002, created on 26 February 2016
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Registration of charge 091815800001, created on 11 May 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Current accounting period extended from 31 August 2015 to 31 January 2016
|
|
|
29 Sep 2014
|
29 Sep 2014
Director's details changed for Mr Steven Glynn Wild on 25 September 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Director's details changed for Mr Stephen William Hart on 25 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 3 Bunhill Row London EC1Y 8YZ on 25 September 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Appointment of Mr Stephen William Hart as a director on 21 August 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Incorporation
|