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)
|
|
06 Sep 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
22 Sep 2022 |
AD01 |
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London United Kingdom SE1 2AF on 22 September 2022
|
|
|
22 Sep 2022 |
AD03 |
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
22 Sep 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
22 Sep 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-09-08
|
|
|
21 Sep 2022 |
LIQ01 |
Declaration of solvency
|
|
|
21 Sep 2022 |
AD02 |
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
07 Apr 2022 |
CS01 |
Confirmation statement made on 7 April 2022 with updates
|
|
|
05 Jan 2022 |
AAMD |
Amended accounts for a small company made up to 31 December 2020
|
|
|
10 Dec 2021 |
PSC02 |
Notification of Erie U.K. Limited as a person with significant control on 12 November 2021
|
|
|
10 Dec 2021 |
PSC07 |
Cessation of Thermo Fisher Scientific Inc. as a person with significant control on 12 November 2021
|
|
|
24 Sep 2021 |
PSC05 |
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 30 August 2021
|
|
|
26 Apr 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
09 Apr 2021 |
CS01 |
Confirmation statement made on 7 April 2021 with no updates
|
|
|
20 Jan 2021 |
TM01 |
Termination of appointment of David John Norman as a director on 15 January 2021
|
|
|
20 Jan 2021 |
TM01 |
Termination of appointment of Anthony Hugh Smith as a director on 15 January 2021
|
|
|
20 Jul 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
07 Apr 2020 |
CS01 |
Confirmation statement made on 7 April 2020 with updates
|
|
|
24 Mar 2020 |
AP01 |
Appointment of Syed Waqas Ahmed as a director on 23 March 2020
|
|
|
10 Dec 2019 |
TM01 |
Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019
|
|
|
09 Apr 2019 |
CS01 |
Confirmation statement made on 7 April 2019 with no updates
|
|
|
09 Apr 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
21 Nov 2018 |
AP01 |
Appointment of Anthony Hugh Smith as a director on 12 November 2018
|
|
|
02 Nov 2018 |
AP01 |
Appointment of Euan Daney Ross Cameron as a director on 31 October 2018
|
|