Total Documents | 30 |
---|
Total Pages | 326 |
---|
24 January 2021 | Final Gazette dissolved following liquidation |
---|---|
24 October 2020 | Return of final meeting in a creditors' voluntary winding up |
31 October 2019 | Liquidators' statement of receipts and payments to 4 October 2019 |
22 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 |
19 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 |
19 December 2016 | Appointment of a voluntary liquidator |
19 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016 |
19 December 2016 | Appointment of a voluntary liquidator |
19 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016 |
13 December 2016 | Statement of affairs with form 4.19 |
13 December 2016 | Statement of affairs with form 4.19 |
9 June 2016 | Appointment of Ms Alona Varon as a director on 24 May 2016 |
9 June 2016 | Appointment of Ms Alona Varon as a director on 24 May 2016 |
8 June 2016 | Termination of appointment of Kristine Zamora as a director on 24 May 2016 |
8 June 2016 | Termination of appointment of Samantha Forbes as a secretary on 24 May 2016 |
8 June 2016 | Termination of appointment of Kristine Zamora as a director on 24 May 2016 |
8 June 2016 | Termination of appointment of Samantha Forbes as a secretary on 24 May 2016 |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 November 2015 | Appointment of Ms Kristine Zamora as a director on 12 November 2015 |
13 November 2015 | Appointment of Ms Kristine Zamora as a director on 12 November 2015 |
12 November 2015 | Termination of appointment of Rahana Bennett as a director on 12 November 2015 |
12 November 2015 | Termination of appointment of Rahana Bennett as a director on 12 November 2015 |
9 March 2015 | Appointment of Ms Samantha Forbes as a secretary on 9 February 2015 |
9 March 2015 | Appointment of Ms Samantha Forbes as a secretary on 9 February 2015 |
9 March 2015 | Appointment of Ms Samantha Forbes as a secretary on 9 February 2015 |
24 February 2015 | Director's details changed for Miss Rahana Bennett on 24 February 2015 |
24 February 2015 | Director's details changed for Miss Rahana Bennett on 24 February 2015 |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|