|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
24 Jun 2019
|
24 Jun 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 55 Napier Avenue London SW6 3PS United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 27 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Declaration of solvency
|
|
|
25 Jun 2018
|
25 Jun 2018
Appointment of a voluntary liquidator
|
|
|
25 Jun 2018
|
25 Jun 2018
Resolutions
|
|
|
07 Jun 2018
|
07 Jun 2018
Satisfaction of charge 097302410001 in full
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Registration of charge 097302410001, created on 26 November 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Current accounting period shortened from 12 February 2017 to 31 January 2017
|
|
|
13 Aug 2015
|
13 Aug 2015
Statement of capital following an allotment of shares on 12 August 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Current accounting period extended from 31 August 2016 to 12 February 2017
|
|
|
13 Aug 2015
|
13 Aug 2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 55 Napier Avenue London SW6 3PS on 13 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Termination of appointment of Cargil Management Services Limited as a secretary on 12 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Termination of appointment of Philippa Anne Keith as a director on 12 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Andrew Mark Blanchfield as a director on 12 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Mr Jonathan Guy Harvey as a director on 12 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Appointment of Mr Christopher Basil Henley as a director on 12 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Incorporation
|