|
|
19 Aug 2022
|
19 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
19 May 2022
|
19 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
|
|
|
24 May 2021
|
24 May 2021
Liquidators' statement of receipts and payments to 18 March 2021
|
|
|
19 May 2020
|
19 May 2020
Liquidators' statement of receipts and payments to 18 March 2020
|
|
|
24 Sep 2019
|
24 Sep 2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Resignation of a liquidator
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to Acre House 11-15 William Road London NW1 3ER on 8 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Statement of affairs
|
|
|
04 Apr 2019
|
04 Apr 2019
Appointment of a voluntary liquidator
|
|
|
04 Apr 2019
|
04 Apr 2019
Resolutions
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 23 July 2018 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 23 July 2017 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Statement of capital following an allotment of shares on 1 February 2016
|
|
|
24 Jul 2015
|
24 Jul 2015
Incorporation
|