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)
|
|
07 Sep 2021 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2021 |
DS01 |
Application to strike the company off the register
|
|
|
20 May 2021 |
CS01 |
Confirmation statement made on 26 April 2021 with updates
|
|
|
04 Dec 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
24 Sep 2020 |
CH01 |
Director's details changed for Elizabeth Jane Earle on 1 December 2019
|
|
|
11 May 2020 |
CS01 |
Confirmation statement made on 26 April 2020 with updates
|
|
|
27 Jan 2020 |
SH20 |
Statement by Directors
|
|
|
27 Jan 2020 |
SH19 |
Statement of capital on 27 January 2020
|
|
|
27 Jan 2020 |
CAP-SS |
Solvency Statement dated 23/01/20
|
|
|
27 Jan 2020 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
02 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
10 May 2019 |
CS01 |
Confirmation statement made on 26 April 2019 with no updates
|
|
|
01 May 2019 |
AD02 |
Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
|
|
|
21 Mar 2019 |
AP01 |
Appointment of Elizabeth Jane Earle as a director on 15 March 2019
|
|
|
13 Mar 2019 |
AD01 |
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
|
|
|
29 Oct 2018 |
TM01 |
Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018
|
|
|
26 Oct 2018 |
AP01 |
Appointment of Michele Elaine Hudson as a director on 26 October 2018
|
|
|
26 Oct 2018 |
AP01 |
Appointment of Allan Richards as a director on 26 October 2018
|
|
|
28 May 2018 |
CS01 |
Confirmation statement made on 26 April 2018 with no updates
|
|
|
10 Apr 2018 |
AA |
Accounts for a dormant company made up to 31 December 2017
|
|
|
20 Nov 2017 |
AD02 |
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
|
|
|
20 Nov 2017 |
AD01 |
Registered office address changed from 4 Aston Fields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DL to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 20 November 2017
|
|
|
15 Jun 2017 |
CS01 |
Confirmation statement made on 25 May 2017 with updates
|
|
|
04 May 2017 |
AA |
Accounts for a dormant company made up to 31 December 2016
|
|