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)
|
|
14 Apr 2021 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
14 Jan 2021 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
12 Feb 2020 |
AD01 |
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 12 February 2020
|
|
|
11 Feb 2020 |
LIQ01 |
Declaration of solvency
|
|
|
11 Feb 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
11 Feb 2020 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2020-01-28
|
|
|
07 Aug 2019 |
AD02 |
Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
|
|
|
06 Aug 2019 |
CS01 |
Confirmation statement made on 1 August 2019 with no updates
|
|
|
06 Aug 2019 |
AD04 |
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
|
|
|
06 Aug 2019 |
AD04 |
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
|
|
|
10 Jul 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
21 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
04 Dec 2018 |
AD01 |
Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 4 December 2018
|
|
|
20 Nov 2018 |
TM01 |
Termination of appointment of Timothy David John Evans as a director on 9 November 2018
|
|
|
13 Aug 2018 |
CS01 |
Confirmation statement made on 1 August 2018 with updates
|
|
|
11 Jun 2018 |
AP03 |
Appointment of Mr Ayman Shaibani as a secretary on 11 June 2018
|
|
|
11 Jun 2018 |
TM02 |
Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 11 June 2018
|
|
|
04 Oct 2017 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|
|
10 Aug 2017 |
CS01 |
Confirmation statement made on 1 August 2017 with no updates
|
|
|
11 May 2017 |
AD01 |
Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017
|
|
|
04 May 2017 |
AA01 |
Previous accounting period extended from 31 December 2016 to 31 March 2017
|
|
|
09 Mar 2017 |
AP01 |
Appointment of Mr Ayman Shaibani as a director on 28 February 2017
|
|
|
13 Oct 2016 |
AA |
Full accounts made up to 31 December 2015
|
|
|
12 Aug 2016 |
CS01 |
Confirmation statement made on 1 August 2016 with updates
|
|
|
09 Jun 2016 |
AD03 |
Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
|
|