Total Documents | 27 |
---|
Total Pages | 324 |
---|
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 |
22 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 |
16 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 16 December 2016 |
16 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 16 December 2016 |
15 December 2016 | Appointment of a voluntary liquidator |
15 December 2016 | Appointment of a voluntary liquidator |
12 December 2016 | Statement of affairs with form 4.19 |
12 December 2016 | Statement of affairs with form 4.19 |
17 June 2016 | Appointment of Ms Alona Varon as a director on 20 May 2016 |
17 June 2016 | Appointment of Ms Alona Varon as a director on 20 May 2016 |
16 June 2016 | Termination of appointment of Samantha Forbes as a secretary on 20 May 2016 |
16 June 2016 | Termination of appointment of Miguel Antonio Rosales as a director on 20 May 2016 |
16 June 2016 | Termination of appointment of Samantha Forbes as a secretary on 20 May 2016 |
16 June 2016 | Termination of appointment of Miguel Antonio Rosales as a director on 20 May 2016 |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
4 December 2015 | Appointment of Mr Miguel Antonio Rosales as a director on 3 December 2015 |
4 December 2015 | Appointment of Mr Miguel Antonio Rosales as a director on 3 December 2015 |
3 December 2015 | Termination of appointment of David Rowe as a director on 3 December 2015 |
3 December 2015 | Termination of appointment of David Rowe as a director on 3 December 2015 |
10 April 2015 | Appointment of Ms Samantha Forbes as a secretary on 18 February 2015 |
10 April 2015 | Appointment of Ms Samantha Forbes as a secretary on 18 February 2015 |
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|