|
|
23 Jan 2020
|
23 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
23 Oct 2019
|
23 Oct 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Oct 2018
|
17 Oct 2018
Liquidators' statement of receipts and payments to 17 August 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Declaration of solvency
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of a voluntary liquidator
|
|
|
06 Sep 2017
|
06 Sep 2017
Resolutions
|
|
|
22 Aug 2017
|
22 Aug 2017
Termination of appointment of Damian Frizzell as a director on 8 August 2017
|
|
|
13 Jan 2017
|
13 Jan 2017
Previous accounting period shortened from 31 March 2017 to 30 November 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Director's details changed for Ms Jennifer Anderson-Mann on 6 March 2016
|
|
|
22 Jul 2016
|
22 Jul 2016
Satisfaction of charge 092574040002 in full
|
|
|
07 Apr 2016
|
07 Apr 2016
Previous accounting period extended from 31 October 2015 to 31 March 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Appointment of Anne Cleminshaw Harris as a secretary on 19 January 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Registration of charge 092574040002, created on 12 March 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Registered office address changed from 23a Stamford Road London N1 4JP England to 85 Church Road Hove East Sussex BN3 2BB on 8 January 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Statement of capital following an allotment of shares on 10 October 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Registration of charge 092574040001
|
|
|
09 Oct 2014
|
09 Oct 2014
Incorporation
|