|
|
05 Jul 2023
|
05 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
05 Apr 2023
|
05 Apr 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Liquidators' statement of receipts and payments to 11 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Resignation of a liquidator
|
|
|
14 Oct 2021
|
14 Oct 2021
Liquidators' statement of receipts and payments to 11 August 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Registered office address changed from Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 August 2021
|
|
|
05 Sep 2020
|
05 Sep 2020
Resolutions
|
|
|
05 Sep 2020
|
05 Sep 2020
Statement of affairs
|
|
|
02 Sep 2020
|
02 Sep 2020
Appointment of a voluntary liquidator
|
|
|
25 Aug 2020
|
25 Aug 2020
Registered office address changed from 4 Derbydale Rochford SS4 3BY England to Pcr (London) Llp Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 25 August 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom to 4 Derbydale Rochford SS4 3BY on 10 February 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Registration of charge 096903800001, created on 5 April 2019
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
16 Jul 2015
|
16 Jul 2015
Incorporation
|