|
|
18 Apr 2024
|
18 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
18 Jan 2024
|
18 Jan 2024
Notice of final account prior to dissolution
|
|
|
09 Sep 2023
|
09 Sep 2023
Progress report in a winding up by the court
|
|
|
19 Oct 2022
|
19 Oct 2022
Progress report in a winding up by the court
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Appointment of a liquidator
|
|
|
01 Jul 2021
|
01 Jul 2021
Order of court to wind up
|
|
|
29 Jun 2021
|
29 Jun 2021
Termination of appointment of William John Grant as a director on 29 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Cessation of William John Grant as a person with significant control on 29 June 2021
|
|
|
12 Jun 2021
|
12 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Appointment of Mr Gary Michael Christian as a director on 20 November 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2018
|
20 Sep 2018
Director's details changed for Mr William John Grant on 20 September 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Registered office address changed from 42 Dwerryhouse Lane Liverpool L11 2SA United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 20 September 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Incorporation
|