|
|
17 Mar 2022
|
17 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
17 Dec 2021
|
17 Dec 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Oct 2021
|
20 Oct 2021
Liquidators' statement of receipts and payments to 18 August 2021
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from 2 Barons Gate Rothschild Road Chiswick London W4 5HT to 79 Caroline Street Birmingham B3 1UP on 16 September 2020
|
|
|
05 Sep 2020
|
05 Sep 2020
Appointment of a voluntary liquidator
|
|
|
05 Sep 2020
|
05 Sep 2020
Statement of affairs
|
|
|
05 Sep 2020
|
05 Sep 2020
Determination
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Registration of charge OC3085370001, created on 23 January 2019
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Withdrawal of a person with significant control statement on 21 December 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Yasmin Nemazee as a person with significant control on 6 April 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Susan Elizabeth Sinclair Rae as a person with significant control on 6 April 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 6 July 2015
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 6 July 2014
|