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)
|
|
04 Mar 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jan 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
17 Dec 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2024 |
TM01 |
Termination of appointment of Susan Jones as a director on 4 June 2024
|
|
|
04 Jun 2024 |
PSC07 |
Cessation of Susan Jones as a person with significant control on 1 June 2024
|
|
|
18 Dec 2023 |
AA |
Total exemption full accounts made up to 5 April 2023
|
|
|
24 Oct 2023 |
CS01 |
Confirmation statement made on 28 September 2023 with no updates
|
|
|
08 Feb 2023 |
AA |
Total exemption full accounts made up to 5 April 2022
|
|
|
08 Nov 2022 |
CS01 |
Confirmation statement made on 28 September 2022 with no updates
|
|
|
04 Jan 2022 |
AA |
Total exemption full accounts made up to 5 April 2021
|
|
|
05 Oct 2021 |
CS01 |
Confirmation statement made on 28 September 2021 with no updates
|
|
|
08 Apr 2021 |
AA |
Total exemption full accounts made up to 5 April 2020
|
|
|
12 Mar 2021 |
AD01 |
Registered office address changed from , 34 Newcastle Street, Huthwaite, Sutton-in-Ashfield, NG17 2LU, England to 2 Bottoms Lane Chester CH4 7AP on 12 March 2021
|
|
|
11 Mar 2021 |
AD01 |
Registered office address changed from , Whitehouse Scientific Whitchurch Road, Waverton, Chester, CH3 7PB, England to 2 Bottoms Lane Chester CH4 7AP on 11 March 2021
|
|
|
25 Feb 2021 |
AP03 |
Appointment of Professor Richard Patrick Lydon as a secretary on 23 September 2020
|
|
|
24 Feb 2021 |
TM02 |
Termination of appointment of Graham Robin Rideal as a secretary on 22 September 2020
|
|
|
09 Oct 2020 |
CS01 |
Confirmation statement made on 28 September 2020 with no updates
|
|
|
05 Jan 2020 |
AA |
Total exemption full accounts made up to 5 April 2019
|
|
|
28 Sep 2019 |
CS01 |
Confirmation statement made on 28 September 2019 with no updates
|
|
|
31 May 2019 |
AP01 |
Appointment of Mr Julian Whitehead as a director on 20 May 2019
|
|
|
05 May 2019 |
AD01 |
Registered office address changed from , 2 Beech Court Taylor Business Park, Risley, Warrington, Cheshire, WA3 6BL, England to 2 Bottoms Lane Chester CH4 7AP on 5 May 2019
|
|
|
02 Dec 2018 |
TM01 |
Termination of appointment of Robert Neil Burns as a director on 29 November 2018
|
|
|
02 Dec 2018 |
PSC07 |
Cessation of Robert Neil Burns as a person with significant control on 29 November 2018
|
|
|
13 Nov 2018 |
AA |
Total exemption full accounts made up to 5 April 2018
|
|
|
22 Oct 2018 |
AD02 |
Register inspection address has been changed from 6 Mccarthy Close Whitwick Leics LE67 5NH England to 2 Beech Court Taylor Business Park Risley Warrington WA3 6BL
|
|