Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Aug 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
16 May 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
16 Mar 2022 |
LIQ01 |
Declaration of solvency
|
|
|
24 Feb 2022 |
AD01 |
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 24 February 2022
|
|
|
24 Feb 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
24 Feb 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-02-11
|
|
|
14 Feb 2022 |
CS01 |
Confirmation statement made on 29 December 2021 with no updates
|
|
|
13 Dec 2021 |
MR04 |
Satisfaction of charge 008539350041 in full
|
|
|
13 Dec 2021 |
MR04 |
Satisfaction of charge 008539350042 in full
|
|
|
16 Sep 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
18 Aug 2021 |
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 18 August 2021
|
|
|
02 Mar 2021 |
AP01 |
Appointment of Mr William Neave Hay as a director on 22 February 2021
|
|
|
15 Jan 2021 |
PSC02 |
Notification of Barclay & Mathieson Limited as a person with significant control on 31 January 2020
|
|
|
15 Jan 2021 |
PSC07 |
Cessation of Benbane Holdings Limited as a person with significant control on 31 January 2020
|
|
|
15 Jan 2021 |
PSC05 |
Change of details for Barclay & Mathieson Limited as a person with significant control on 31 January 2020
|
|
|
15 Jan 2021 |
PSC07 |
Cessation of Tota Ii Limited as a person with significant control on 30 November 2018
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 29 December 2020 with updates
|
|
|
06 Jan 2021 |
AP01 |
Appointment of Mr Michael Desmond Walton as a director on 23 December 2020
|
|
|
06 Nov 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
14 Sep 2020 |
TM01 |
Termination of appointment of Andrew Edward Jones as a director on 18 June 2020
|
|
|
03 Aug 2020 |
TM01 |
Termination of appointment of Anthony Edward Doyle as a director on 18 June 2020
|
|
|
03 Aug 2020 |
PSC05 |
Change of details for Benbane Holdings Limited as a person with significant control on 31 January 2020
|
|
|
03 Aug 2020 |
AD01 |
Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 August 2020
|
|
|
03 Feb 2020 |
MR04 |
Satisfaction of charge 008539350043 in full
|
|
|
06 Jan 2020 |
CS01 |
Confirmation statement made on 29 December 2019 with no updates
|
|