|
|
18 Jan 2023
|
18 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
18 Oct 2022
|
18 Oct 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Nov 2021
|
16 Nov 2021
Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 November 2021
|
|
|
16 Nov 2021
|
16 Nov 2021
Appointment of a voluntary liquidator
|
|
|
16 Nov 2021
|
16 Nov 2021
Resolutions
|
|
|
16 Nov 2021
|
16 Nov 2021
Declaration of solvency
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Previous accounting period shortened from 30 June 2021 to 30 April 2021
|
|
|
23 Jun 2020
|
23 Jun 2020
Change of details for Ms Hester Marie Yates as a person with significant control on 23 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
22 Jun 2019
|
22 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
20 Oct 2018
|
20 Oct 2018
Notification of Hester Marie Yates as a person with significant control on 21 June 2016
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Director's details changed for Ms Hester Marie Johnson on 16 January 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Director's details changed for Ms Hester Marie Yates on 19 September 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Director's details changed for Ms Hester Marie Yates on 24 August 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Director's details changed for Ms Hester Marie Yates on 24 August 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Director's details changed for Ms Hester Marie Yates on 16 August 2016
|