Total Documents | 34 |
---|
Total Pages | 340 |
---|
24 January 2021 | Final Gazette dissolved following liquidation |
---|---|
24 October 2020 | Return of final meeting in a creditors' voluntary winding up |
26 October 2019 | Liquidators' statement of receipts and payments to 4 October 2019 |
20 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 |
15 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 |
19 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 19 December 2016 |
19 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 19 December 2016 |
16 December 2016 | Appointment of a voluntary liquidator |
16 December 2016 | Appointment of a voluntary liquidator |
15 December 2016 | Statement of affairs with form 4.19 |
15 December 2016 | Statement of affairs with form 4.19 |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Appointment of Ms Alona Varon as a director on 20 May 2016 |
7 June 2016 | Appointment of Ms Alona Varon as a director on 20 May 2016 |
7 June 2016 | Termination of appointment of Norma Alvarez as a director on 20 May 2016 |
7 June 2016 | Termination of appointment of Norma Alvarez as a director on 20 May 2016 |
16 January 2016 | Micro company accounts made up to 31 July 2015 |
16 January 2016 | Micro company accounts made up to 31 July 2015 |
19 October 2015 | Appointment of Ms Norma Alvarez as a director on 16 October 2015 |
19 October 2015 | Appointment of Ms Norma Alvarez as a director on 16 October 2015 |
16 October 2015 | Termination of appointment of Aleka Ngbanzo as a director on 16 October 2015 |
16 October 2015 | Termination of appointment of Aleka Ngbanzo as a director on 16 October 2015 |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 January 2015 | Termination of appointment of Taylor Chris as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Aleka Ngbanzo as a director on 1 January 2015 |
30 January 2015 | Termination of appointment of Taylor Chris as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Aleka Ngbanzo as a director on 1 January 2015 |
30 January 2015 | Termination of appointment of Taylor Chris as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Aleka Ngbanzo as a director on 1 January 2015 |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|