|
|
15 Apr 2024
|
15 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
15 Jan 2024
|
15 Jan 2024
Notice of final account prior to dissolution
|
|
|
21 Feb 2023
|
21 Feb 2023
Progress report in a winding up by the court
|
|
|
21 Dec 2022
|
21 Dec 2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
|
|
|
15 Nov 2022
|
15 Nov 2022
Appointment of a liquidator
|
|
|
11 Nov 2022
|
11 Nov 2022
Notice of removal of liquidator by court
|
|
|
17 Jan 2022
|
17 Jan 2022
Progress report in a winding up by the court
|
|
|
28 Jan 2021
|
28 Jan 2021
Progress report in a winding up by the court
|
|
|
28 Jan 2020
|
28 Jan 2020
Progress report in a winding up by the court
|
|
|
24 Jan 2019
|
24 Jan 2019
Progress report in a winding up by the court
|
|
|
09 Mar 2018
|
09 Mar 2018
Progress report in a winding up by the court
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from St. Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018
|
|
|
05 Dec 2016
|
05 Dec 2016
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to St. Martins House the Runway South Ruislip Middlesex HA4 6SE on 5 December 2016
|
|
|
01 Dec 2016
|
01 Dec 2016
Appointment of a liquidator
|
|
|
03 Oct 2016
|
03 Oct 2016
Order of court to wind up
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
04 Mar 2016
|
04 Mar 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
|
|
|
11 May 2015
|
11 May 2015
Incorporation
|