Restoration. Restoration order of court. |
2017-07-26 |
View Report |
Gazette. Gazette dissolved liquidation. |
2016-07-11 |
View Report |
Insolvency. Brought down date: 2016-02-23. |
2016-04-11 |
View Report |
Insolvency. Case end date: 2016-04-01. |
2016-04-11 |
View Report |
Insolvency. Brought down date: 2016-04-01. |
2016-04-11 |
View Report |
Insolvency. Brought down date: 2015-08-23. |
2015-10-06 |
View Report |
Insolvency. Brought down date: 2015-02-23. |
2015-03-31 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2015-03-31 |
View Report |
Insolvency. Brought down date: 2014-09-05. |
2014-10-01 |
View Report |
Insolvency. Brought down date: 2014-03-05. |
2014-04-01 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2014-04-01 |
View Report |
Insolvency. Brought down date: 2013-10-10. |
2013-10-30 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2013-05-29 |
View Report |
Insolvency. Brought down date: 2013-04-10. |
2013-05-15 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2012-12-11 |
View Report |
Insolvency. Liquidation in administration proposals. |
2012-11-28 |
View Report |
Insolvency. Form attached: 2.14B. |
2012-11-13 |
View Report |
Address. Change date: 2012-10-22. Old address: 147 Stamford Hill London N16 5LJ. |
2012-10-22 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2012-10-19 |
View Report |
Accounts. Accounts type small. |
2012-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-12-20 |
View Report |
Accounts. Accounts type small. |
2011-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-30 |
View Report |
Accounts. Accounts type small. |
2010-05-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-12 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Jacob Schreiber. |
2010-01-12 |
View Report |
Officers. Change date: 2009-10-01. Officer name: David Schreiber. |
2010-01-12 |
View Report |
Annual return. Legacy. |
2009-03-04 |
View Report |
Accounts. Accounts type small. |
2009-01-30 |
View Report |
Accounts. Accounts type small. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2008-01-09 |
View Report |
Officers. Description: Director's particulars changed. |
2007-02-19 |
View Report |
Accounts. Accounts type small. |
2007-02-07 |
View Report |
Annual return. Legacy. |
2007-01-04 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-01-04 |
View Report |
Accounts. Legacy. |
2006-08-18 |
View Report |
Officers. Description: New director appointed. |
2006-04-13 |
View Report |
Annual return. Legacy. |
2006-03-07 |
View Report |
Officers. Description: Director resigned. |
2006-03-07 |
View Report |
Officers. Description: Director resigned. |
2005-11-04 |
View Report |
Officers. Description: Director resigned. |
2005-11-04 |
View Report |
Officers. Description: Director resigned. |
2005-11-04 |
View Report |
Officers. Description: Director resigned. |
2005-11-04 |
View Report |
Officers. Description: Secretary resigned. |
2005-11-04 |
View Report |
Officers. Description: New director appointed. |
2005-08-01 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-07-27 |
View Report |
Auditors. Auditors resignation company. |
2005-07-26 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-07-23 |
View Report |