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)
|
|
08 Jan 2026 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2025 |
AD01 |
Registered office address changed from Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU to 80 Strand London WC2R 0DT on 18 December 2025
|
|
|
08 Oct 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
03 Mar 2025 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2025-02-17
|
|
|
03 Mar 2025 |
CS01 |
Confirmation statement made on 28 February 2025 with updates
|
|
|
03 Mar 2025 |
AD02 |
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
|
|
|
28 Feb 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
28 Feb 2025 |
LIQ01 |
Declaration of solvency
|
|
|
28 Feb 2025 |
AD01 |
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 28 February 2025
|
|
|
10 Dec 2024 |
TM01 |
Termination of appointment of Ctc Directorships Ltd as a director on 10 December 2024
|
|
|
02 Jul 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
11 Jun 2024 |
PSC04 |
Change of details for Mrs Vivienne Monica Kenney as a person with significant control on 11 June 2024
|
|
|
28 Feb 2024 |
CS01 |
Confirmation statement made on 28 February 2024 with no updates
|
|
|
17 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
28 Feb 2023 |
CS01 |
Confirmation statement made on 28 February 2023 with no updates
|
|
|
17 Jun 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
01 Mar 2022 |
CS01 |
Confirmation statement made on 28 February 2022 with updates
|
|
|
01 Jul 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
24 May 2021 |
SH19 |
Statement of capital on 24 May 2021
|
|
|
24 May 2021 |
SH20 |
Statement by Directors
|
|
|
24 May 2021 |
CAP-SS |
Solvency Statement dated 30/04/21
|
|
|
24 May 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel £25000 from share prem a/c 04/05/2021
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
10 Mar 2021 |
CS01 |
Confirmation statement made on 28 February 2021 with no updates
|
|
|
11 Dec 2020 |
AP02 |
Appointment of Ctc Directorships Ltd as a director on 22 October 2020
|
|
|
27 Nov 2020 |
TM01 |
Termination of appointment of Fiona Alison Stockwell as a director on 22 October 2020
|
|