23 October 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 October 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
23 July 2014 | Liquidators statement of receipts and payments to 21 June 2014 | 12 pages |
---|
23 July 2014 | Liquidators statement of receipts and payments to 10 July 2014 | 11 pages |
---|
23 July 2014 | Return of final meeting in a creditors' voluntary winding up | 12 pages |
---|
23 July 2014 | Liquidators' statement of receipts and payments to 10 July 2014 | 11 pages |
---|
23 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 | 12 pages |
---|
16 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 | 11 pages |
---|
16 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 | 11 pages |
---|
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. | 8 pages |
---|
11 September 2012 | Notice of ceasing to act as a voluntary liquidator | 1 page |
---|
27 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 | 8 pages |
---|
27 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 | 8 pages |
---|
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
4 July 2011 | Appointment of a voluntary liquidator | 1 page |
---|
4 July 2011 | Statement of affairs with form 4.19 | 5 pages |
---|
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-30 | 4 pages |
---|
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-30 | 4 pages |
---|
21 August 2010 | Total exemption small company accounts made up to 30 September 2009 | 4 pages |
---|
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders | 3 pages |
---|
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders | 3 pages |
---|
15 June 2009 | Registered office changed on 15/06/2009 from 185-187 brompton road knightsbridge london SW3 1NE | 2 pages |
---|
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 | 3 pages |
---|
22 October 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ | 2 pages |
---|
3 September 2008 | Director appointed mr stephen batty | 1 page |
---|
3 September 2008 | Director appointed mr robin james stevens | 1 page |
---|
2 September 2008 | Appointment terminated director creditreform (directors) LIMITED | 1 page |
---|
1 September 2008 | Incorporation | 14 pages |
---|
1 September 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED | 1 page |
---|