|
|
03 Jan 2025
|
03 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
03 Oct 2024
|
03 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Liquidators' statement of receipts and payments to 6 September 2023
|
|
|
21 Dec 2022
|
21 Dec 2022
Liquidators' statement of receipts and payments to 6 September 2022
|
|
|
14 Sep 2021
|
14 Sep 2021
Appointment of a voluntary liquidator
|
|
|
14 Sep 2021
|
14 Sep 2021
Resolutions
|
|
|
14 Sep 2021
|
14 Sep 2021
Statement of affairs
|
|
|
14 Sep 2021
|
14 Sep 2021
Registered office address changed from 68 Masefield Crescent Romford RM3 7PB England to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from 68-68a, Mansfield Crescent Harold Hill Romford Essex RM3 7PB to 68 Masefield Crescent Romford RM3 7PB on 12 September 2018
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Notification of Ismayil Atim as a person with significant control on 6 April 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Incorporation
|