|
|
18 Dec 2024
|
18 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
18 Sep 2024
|
18 Sep 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Jul 2024
|
22 Jul 2024
Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 18 July 2024
|
|
|
29 Aug 2023
|
29 Aug 2023
Liquidators' statement of receipts and payments to 17 July 2023
|
|
|
03 Aug 2022
|
03 Aug 2022
Termination of appointment of Howard Royston Morris as a director on 1 August 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to 1 Kings Avenue London N21 3NA on 25 July 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Statement of affairs
|
|
|
25 Jul 2022
|
25 Jul 2022
Appointment of a voluntary liquidator
|
|
|
25 Jul 2022
|
25 Jul 2022
Resolutions
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Termination of appointment of Avril Swarna Maria Morris as a director on 10 February 2022
|
|
|
22 Oct 2021
|
22 Oct 2021
Registered office address changed from Balfour House, Suite 206 C/O Freedmans 741 High Road North Finchley London N12 0BP United Kingdom to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Director's details changed for Mrs Avril Swarna Maria Morris on 2 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Director's details changed for Mr Mark Christopher Howe on 2 June 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from Vine House Stables 41 Portsmouth Road Cobham Surrey KT11 1JQ United Kingdom to Balfour House, Suite 206 C/O Freedmans 741 High Road North Finchley London N12 0BP on 10 December 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Director's details changed for Mrs Avril Silva on 26 January 2020
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Current accounting period extended from 30 June 2019 to 31 August 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from 1 Randolph Close Stoke D'abernon Cobham KT11 2SW United Kingdom to Vine House Stables 41 Portsmouth Road Cobham Surrey KT11 1JQ on 4 December 2018
|