|
|
22 Nov 2022
|
22 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
22 Aug 2022
|
22 Aug 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Sep 2021
|
21 Sep 2021
Liquidators' statement of receipts and payments to 31 July 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Liquidators' statement of receipts and payments to 31 July 2020
|
|
|
14 Nov 2019
|
14 Nov 2019
Appointment of a voluntary liquidator
|
|
|
14 Nov 2019
|
14 Nov 2019
Removal of liquidator by court order
|
|
|
08 Oct 2019
|
08 Oct 2019
Previous accounting period shortened from 30 April 2020 to 31 July 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 57 Riding House Street London W1W 7EF England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 19 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Appointment of a voluntary liquidator
|
|
|
16 Aug 2019
|
16 Aug 2019
Resolutions
|
|
|
16 Aug 2019
|
16 Aug 2019
Declaration of solvency
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Director's details changed for Mr Paul Anthony Thompson on 11 April 2017
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from Flat 1 57 Riding House Street London W1W 7EF England to 57 Riding House Street London W1W 7EF on 4 May 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from 21 Meadow Lane North Hykeham Lincoln LN6 9RE United Kingdom to Flat 1 57 Riding House Street London W1W 7EF on 7 April 2017
|
|
|
24 Nov 2016
|
24 Nov 2016
Registered office address changed from 31 Grove Avenue Twickenham London TW1 4HX United Kingdom to 21 Meadow Lane North Hykeham Lincoln LN6 9RE on 24 November 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Incorporation
|