9 November 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
9 November 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
9 August 2017 | Return of final meeting in a creditors' voluntary winding up | 20 pages |
---|
9 August 2017 | Return of final meeting in a creditors' voluntary winding up | 20 pages |
---|
24 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 | 22 pages |
---|
24 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 | 22 pages |
---|
24 November 2015 | Liquidators' statement of receipts and payments to 4 November 2015 | 14 pages |
---|
24 November 2015 | Liquidators' statement of receipts and payments to 4 November 2015 | 14 pages |
---|
24 November 2015 | Liquidators statement of receipts and payments to 4 November 2015 | 14 pages |
---|
12 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 | 15 pages |
---|
12 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 | 15 pages |
---|
12 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 | 15 pages |
---|
12 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 | 15 pages |
---|
12 November 2013 | Registered office address changed from No 1 Royal Terrace Southend on Sea, Essex, SS1 1EA United Kingdom on 12 November 2013 | 1 page |
---|
12 November 2013 | Registered office address changed from No 1 Royal Terrace Southend on Sea, Essex, SS1 1EA United Kingdom on 12 November 2013 | 1 page |
---|
8 November 2013 | Appointment of a voluntary liquidator | 1 page |
---|
8 November 2013 | Statement of affairs with form 4.19 | 5 pages |
---|
8 November 2013 | Appointment of a voluntary liquidator | 1 page |
---|
8 November 2013 | Statement of affairs with form 4.19 | 5 pages |
---|
8 November 2013 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
8 November 2013 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
29 October 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 October 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-24 | 3 pages |
---|
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-24 | 3 pages |
---|
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 | 2 pages |
---|
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 | 2 pages |
---|
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders | 3 pages |
---|
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders | 3 pages |
---|
11 November 2010 | Appointment of Victor Ronald Bilkey as a director | 2 pages |
---|
11 November 2010 | Statement of capital following an allotment of shares on 18 October 2010 | 3 pages |
---|
11 November 2010 | Appointment of Victor Ronald Bilkey as a director | 2 pages |
---|
11 November 2010 | Statement of capital following an allotment of shares on 18 October 2010 | 3 pages |
---|
18 October 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
18 October 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
18 October 2010 | Termination of appointment of Ela Shah as a director | 1 page |
---|
18 October 2010 | Termination of appointment of Ela Shah as a director | 1 page |
---|