|
|
16 Apr 2025
|
16 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
16 Jan 2025
|
16 Jan 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Liquidators' statement of receipts and payments to 1 February 2024
|
|
|
12 Apr 2023
|
12 Apr 2023
Liquidators' statement of receipts and payments to 1 February 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Liquidators' statement of receipts and payments to 1 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Liquidators' statement of receipts and payments to 1 February 2020
|
|
|
29 Mar 2021
|
29 Mar 2021
Liquidators' statement of receipts and payments to 1 February 2021
|
|
|
15 Mar 2019
|
15 Mar 2019
Liquidators' statement of receipts and payments to 1 February 2019
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from Westbury Farm St Mary's Lane Upminster RM14 3NU United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Appointment of a voluntary liquidator
|
|
|
15 Feb 2018
|
15 Feb 2018
Resolutions
|
|
|
15 Feb 2018
|
15 Feb 2018
Statement of affairs
|
|
|
27 Oct 2017
|
27 Oct 2017
Notification of Judith Margaret Bates as a person with significant control on 6 April 2016
|
|
|
26 Aug 2017
|
26 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2016
|
02 Dec 2016
Current accounting period extended from 31 August 2016 to 24 February 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
21 Oct 2015
|
21 Oct 2015
Appointment of Mr Keith James Bates as a director on 20 October 2015
|
|
|
14 Oct 2015
|
14 Oct 2015
Registration of charge 097489560001, created on 9 October 2015
|