2 October 2018 | Final Gazette dissolved following liquidation | 1 page |
---|
2 July 2018 | Return of final meeting in a creditors' voluntary winding up | 9 pages |
---|
25 July 2017 | Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 26-28 Bedford Row London WC1R 4HE on 25 July 2017 | 2 pages |
---|
25 July 2017 | Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 26-28 Bedford Row London WC1R 4HE on 25 July 2017 | 2 pages |
---|
17 July 2017 | Appointment of a voluntary liquidator | 1 page |
---|
17 July 2017 | Statement of affairs | 7 pages |
---|
17 July 2017 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
| 1 page |
---|
17 July 2017 | Statement of affairs | 7 pages |
---|
17 July 2017 | Appointment of a voluntary liquidator | 1 page |
---|
17 July 2017 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
| 1 page |
---|
3 June 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
3 June 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
31 May 2017 | Confirmation statement made on 30 May 2017 with updates | 6 pages |
---|
31 May 2017 | Confirmation statement made on 30 May 2017 with updates | 6 pages |
---|
27 April 2017 | Appointment of Mr Enrico Arce as a director on 18 April 2017 | 2 pages |
---|
27 April 2017 | Termination of appointment of Samantha Forbes as a secretary on 1 March 2017 | 1 page |
---|
27 April 2017 | Appointment of Mr Enrico Arce as a director on 18 April 2017 | 2 pages |
---|
27 April 2017 | Termination of appointment of Samantha Forbes as a secretary on 1 March 2017 | 1 page |
---|
18 April 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 April 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 December 2016 | Director's details changed for Mr Al Restar on 14 December 2016 | 2 pages |
---|
14 December 2016 | Director's details changed for Mr Al Restar on 14 December 2016 | 2 pages |
---|
14 December 2016 | Registered office address changed from 6th Floor 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 14 December 2016 | 1 page |
---|
14 December 2016 | Registered office address changed from 6th Floor 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 14 December 2016 | 1 page |
---|
17 March 2016 | Termination of appointment of Kalum Gratton as a director on 15 March 2016 | 1 page |
---|
17 March 2016 | Appointment of Mr Al Restar as a director on 15 March 2016 | 2 pages |
---|
17 March 2016 | Termination of appointment of Kalum Gratton as a director on 15 March 2016 | 1 page |
---|
17 March 2016 | Appointment of Mr Al Restar as a director on 15 March 2016 | 2 pages |
---|
28 January 2016 | Incorporation Statement of capital on 2016-01-28 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 28 pages |
---|
28 January 2016 | Incorporation Statement of capital on 2016-01-28 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 28 pages |
---|