|
|
02 Nov 2022
|
02 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2022
|
02 Aug 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Nov 2021
|
09 Nov 2021
Liquidators' statement of receipts and payments to 6 October 2021
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England to Satago Cottage 60a Brighton Road Croydon CR2 6AL on 3 November 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Declaration of solvency
|
|
|
27 Oct 2020
|
27 Oct 2020
Appointment of a voluntary liquidator
|
|
|
19 Oct 2020
|
19 Oct 2020
Resolutions
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 10 December 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Change of details for Mrs Skye Hart as a person with significant control on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London London SW19 1QT England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Notification of Skye Hart as a person with significant control on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Change of details for Mr Solomon Hart as a person with significant control on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Statement of capital following an allotment of shares on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Appointment of Mrs Skye Hart as a director on 17 October 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from Flat 52 Osprey Court Star Place London E1W 1AG United Kingdom to Collingham House 10-12 Gladstone Road Wimbledon London London SW19 1QT on 29 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Director's details changed for Mr Solomon Hart on 25 June 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Change of details for Mr Solomon Hart as a person with significant control on 1 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from PO Box E1W 1AG Flat 52 Osprey Court Star Place London E1W 1AG United Kingdom to Flat 52 Osprey Court Star Place London E1W 1AG on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from 54 Angel Wharf 168 Shepherdess Walk London N1 7JL England to PO Box E1W 1AG Flat 52 Osprey Court Star Place London E1W 1AG on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Director's details changed for Mr Solomon Hart on 1 June 2018
|