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)
|
|
27 Jan 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2022 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
22 Apr 2022 |
LIQ01 |
Declaration of solvency
|
|
|
17 Mar 2022 |
AD01 |
Registered office address changed from Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 17 March 2022
|
|
|
17 Mar 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Mar 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-03-08
|
|
|
06 Dec 2021 |
MR05 |
All of the property or undertaking has been released from charge 1
|
|
|
06 Dec 2021 |
MR05 |
All of the property or undertaking has been released from charge 015096040002
|
|
|
06 Dec 2021 |
MR05 |
All of the property or undertaking has been released from charge 015096040003
|
|
|
06 Dec 2021 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
06 Dec 2021 |
MR04 |
Satisfaction of charge 015096040002 in full
|
|
|
06 Dec 2021 |
MR04 |
Satisfaction of charge 015096040003 in full
|
|
|
23 Nov 2021 |
AA |
Accounts for a dormant company made up to 27 March 2021
|
|
|
27 Jul 2021 |
CS01 |
Confirmation statement made on 24 July 2021 with no updates
|
|
|
23 Mar 2021 |
AP01 |
Appointment of Mrs Lynne Samantha Medini as a director on 19 March 2021
|
|
|
23 Mar 2021 |
TM01 |
Termination of appointment of Taimoor Anwar as a director on 19 March 2021
|
|
|
10 Mar 2021 |
AA |
Accounts for a dormant company made up to 28 March 2020
|
|
|
05 Aug 2020 |
PSC05 |
Change of details for Mothercare Plc as a person with significant control on 3 August 2020
|
|
|
04 Aug 2020 |
AD01 |
Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020
|
|
|
31 Jul 2020 |
CS01 |
Confirmation statement made on 24 July 2020 with no updates
|
|
|
30 Jun 2020 |
PSC05 |
Change of details for Mothercare Plc as a person with significant control on 30 June 2020
|
|
|
30 Jun 2020 |
AD01 |
Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020
|
|
|
08 Jun 2020 |
TM01 |
Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020
|
|
|
08 Jun 2020 |
AP01 |
Appointment of Mr Andrew Cook as a director on 29 May 2020
|
|
|
10 Dec 2019 |
AA |
Accounts for a dormant company made up to 30 March 2019
|
|