Total Documents | 34 |
---|
Total Pages | 210 |
---|
29 April 2020 | Final Gazette dissolved following liquidation |
---|---|
29 January 2020 | Return of final meeting in a creditors' voluntary winding up |
18 November 2019 | Liquidators' statement of receipts and payments to 5 November 2019 |
3 June 2019 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator |
15 February 2019 | Removal of liquidator by court order |
15 February 2019 | Appointment of a voluntary liquidator |
17 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 |
10 August 2018 | Appointment of a voluntary liquidator |
7 March 2018 | Notice to Registrar of Companies of Notice of disclaimer |
27 November 2017 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 27 November 2017 |
21 November 2017 | Statement of affairs |
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 |
2 November 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 |
2 November 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 August 2015 | Registration of charge 092371290002, created on 6 August 2015 |
21 August 2015 | Registration of charge 092371290002, created on 6 August 2015 |
21 August 2015 | Registration of charge 092371290002, created on 6 August 2015 |
12 June 2015 | Registration of charge 092371290001, created on 10 June 2015 |
12 June 2015 | Registration of charge 092371290001, created on 10 June 2015 |
11 June 2015 | Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 11 June 2015 |
11 June 2015 | Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to 5 Robin Hood Lane Sutton Surrey SM1 2SW on 11 June 2015 |
19 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 19 May 2015 |
19 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 19 May 2015 |
20 February 2015 | Appointment of Dr Paul Anthony Sookur as a director on 20 February 2015 |
20 February 2015 | Appointment of Dr Paul Anthony Sookur as a director on 20 February 2015 |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|