|
|
09 Mar 2023
|
09 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2022
|
09 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Sep 2022
|
02 Sep 2022
Liquidators' statement of receipts and payments to 1 August 2022
|
|
|
16 Aug 2021
|
16 Aug 2021
Statement of affairs
|
|
|
16 Aug 2021
|
16 Aug 2021
Appointment of a voluntary liquidator
|
|
|
16 Aug 2021
|
16 Aug 2021
Resolutions
|
|
|
09 Aug 2021
|
09 Aug 2021
Registered office address changed from 27 Cambridge Park London E11 2PU England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 August 2021
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 3 September 2020 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Notification of a person with significant control statement
|
|
|
08 Jul 2020
|
08 Jul 2020
Cessation of Harry James Dacosta-Fraser as a person with significant control on 1 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Director's details changed for Mr James Leonard Charles Preston on 1 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Appointment of Mr James Leonard Charles Preston as a director on 1 July 2020
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 2 May 2019 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Registered office address changed from 26 Brunel Road Woodford Green IG8 8BE England to 27 Cambridge Park London E11 2PU on 30 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Director's details changed for Mr Harry James Dacosta on 29 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Change of details for Mr Harry James Dacosta as a person with significant control on 4 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Registered office address changed from 403 Hornsey Road London N19 4DX England to 26 Brunel Road Woodford Green IG8 8BE on 29 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Termination of appointment of Casim Anthony Huseyin as a director on 16 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Cessation of Casim Anthony Huseyin as a person with significant control on 16 April 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr Harry James Dacosta on 16 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Change of details for Mr Harry James Dacosta as a person with significant control on 16 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Change of details for Mr Casim Anthony Huseyin as a person with significant control on 16 February 2019
|