24 January 2021 | Final Gazette dissolved following liquidation | 1 page |
---|
24 October 2020 | Return of final meeting in a creditors' voluntary winding up | 31 pages |
---|
26 October 2019 | Liquidators' statement of receipts and payments to 4 October 2019 | 80 pages |
---|
20 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 | 45 pages |
---|
15 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 | 71 pages |
---|
19 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016 | 1 page |
---|
19 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 19 December 2016 | 1 page |
---|
16 December 2016 | Appointment of a voluntary liquidator | 1 page |
---|
16 December 2016 | Appointment of a voluntary liquidator | 1 page |
---|
15 December 2016 | Statement of affairs with form 4.19 | 5 pages |
---|
15 December 2016 | Statement of affairs with form 4.19 | 5 pages |
---|
3 May 2016 | Director's details changed for Ms Alona Varon on 29 April 2016 | 2 pages |
---|
3 May 2016 | Appointment of Ms Alona Varon as a director on 29 April 2016 | 2 pages |
---|
3 May 2016 | Appointment of Ms Alona Varon as a director on 29 April 2016 | 2 pages |
---|
3 May 2016 | Director's details changed for Ms Alona Varon on 29 April 2016 | 2 pages |
---|
29 April 2016 | Termination of appointment of Hannah Yutuc as a director on 29 April 2016 | 1 page |
---|
29 April 2016 | Termination of appointment of Samantha Forbes as a secretary on 29 April 2016 | 1 page |
---|
29 April 2016 | Termination of appointment of Hannah Yutuc as a director on 29 April 2016 | 1 page |
---|
29 April 2016 | Termination of appointment of Samantha Forbes as a secretary on 29 April 2016 | 1 page |
---|
11 January 2016 | Appointment of Ms Hannah Yutuc as a director on 8 January 2016 | 2 pages |
---|
11 January 2016 | Appointment of Ms Hannah Yutuc as a director on 8 January 2016 | 2 pages |
---|
8 January 2016 | Termination of appointment of John Ramsey as a director on 8 January 2016 | 1 page |
---|
8 January 2016 | Termination of appointment of John Ramsey as a director on 8 January 2016 | 1 page |
---|
20 October 2015 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2015-10-20 | 25 pages |
---|
20 October 2015 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2015-10-20 | 25 pages |
---|