|
|
15 Jul 2024
|
15 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
15 Apr 2024
|
15 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Sep 2023
|
22 Sep 2023
Registered office address changed from 320 Munster Road Fulham London SW6 6BH United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 22 September 2023
|
|
|
22 Sep 2023
|
22 Sep 2023
Appointment of a voluntary liquidator
|
|
|
22 Sep 2023
|
22 Sep 2023
Resolutions
|
|
|
22 Sep 2023
|
22 Sep 2023
Statement of affairs
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
10 Dec 2022
|
10 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Registered office address changed from 48 Seymour Gardens Twickenham TW1 3AR England to 320 Munster Road Fulham London SW6 6BH on 19 January 2022
|
|
|
28 Apr 2021
|
28 Apr 2021
Director's details changed for Mr James Patrick Quinn on 28 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Registered office address changed from The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England to 48 Seymour Gardens Twickenham TW1 3AR on 28 April 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 4 December 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 4 December 2018 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 4 December 2017 with no updates
|