13 April 2023 | Liquidators' statement of receipts and payments to 10 February 2023 | 11 pages |
---|
12 April 2022 | Liquidators' statement of receipts and payments to 10 February 2022 | 11 pages |
---|
25 March 2021 | Liquidators' statement of receipts and payments to 10 February 2021 | 12 pages |
---|
18 February 2020 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
| 1 page |
---|
18 February 2020 | Appointment of a voluntary liquidator | 3 pages |
---|
18 February 2020 | Statement of affairs | 8 pages |
---|
29 January 2020 | Registered office address changed from 1 the Crescent Taunton TA1 4EA to Allan House 10 John Princes Street London W1G 0AH on 29 January 2020 | 2 pages |
---|
4 October 2019 | Notification of a person with significant control statement | 2 pages |
---|
25 September 2019 | Confirmation statement made on 24 August 2019 with updates | 4 pages |
---|
25 September 2019 | Cessation of Abdou Razak Amadou as a person with significant control on 15 February 2019 | 1 page |
---|
16 September 2019 | Statement of capital following an allotment of shares on 15 March 2019 | 3 pages |
---|
9 September 2019 | Registered office address changed from 7 John Street London WC1N 2ES to 1 the Crescent Taunton TA1 4EA on 9 September 2019 | 2 pages |
---|
9 September 2019 | Termination of appointment of John Martin Brodie Clark as a director on 28 August 2019 | 1 page |
---|
6 September 2019 | Appointment of Mr Jonathan Anthony Dunne as a director on 28 August 2019 | 2 pages |
---|
15 May 2019 | Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019 | 1 page |
---|
26 September 2018 | Appointment of Jirehouse Secretaries Ltd as a secretary on 20 September 2018 | 2 pages |
---|
25 August 2018 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2018-08-25 | 67 pages |
---|