|
|
01 May 2023
|
01 May 2023
Final Gazette dissolved following liquidation
|
|
|
01 Feb 2023
|
01 Feb 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Apr 2022
|
15 Apr 2022
Liquidators' statement of receipts and payments to 21 March 2022
|
|
|
02 Jul 2021
|
02 Jul 2021
Liquidators' statement of receipts and payments to 21 March 2021
|
|
|
28 May 2020
|
28 May 2020
Liquidators' statement of receipts and payments to 21 March 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Appointment of a voluntary liquidator
|
|
|
09 Apr 2019
|
09 Apr 2019
Resolutions
|
|
|
09 Apr 2019
|
09 Apr 2019
Declaration of solvency
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 3 November 2017 with updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Termination of appointment of Stephen Peter Jackman as a director on 8 May 2016
|
|
|
11 Sep 2017
|
11 Sep 2017
Cessation of Stephen Peter Jackman as a person with significant control on 8 May 2016
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Previous accounting period shortened from 31 December 2016 to 30 June 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Incorporation
|