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)
|
|
20 Aug 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
20 May 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
10 Feb 2023 |
CH01 |
Director's details changed for Mr Graham James Parcell on 9 February 2023
|
|
|
02 Dec 2022 |
CH01 |
Director's details changed for Mr Graham James Parcell on 3 July 2021
|
|
|
15 Nov 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 September 2022
|
|
|
31 Oct 2022 |
CH01 |
Director's details changed for Mr Simon Jonathan Lake on 16 September 2022
|
|
|
07 Jul 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
07 Jul 2022 |
LIQ10 |
Removal of liquidator by court order
|
|
|
04 Jul 2022 |
AD01 |
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
|
|
|
17 Jan 2022 |
AD01 |
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 17 January 2022
|
|
|
12 Oct 2021 |
AD01 |
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on 12 October 2021
|
|
|
12 Oct 2021 |
LIQ01 |
Declaration of solvency
|
|
|
12 Oct 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
12 Oct 2021 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2021-09-24
|
|
|
30 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 27 August 2021
|
|
|
30 Sep 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Grant of authority to capitalise/capitalisation & application of share premium 27/08/2021
|
|
|
31 Aug 2021 |
SH20 |
Statement by Directors
|
|
|
31 Aug 2021 |
SH19 |
Statement of capital on 31 August 2021
|
|
|
31 Aug 2021 |
CAP-SS |
Solvency Statement dated 27/08/21
|
|
|
31 Aug 2021 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Reduction of share premium account 27/08/2021
|
|
|
02 Mar 2021 |
CS01 |
Confirmation statement made on 19 January 2021 with updates
|
|
|
01 Dec 2020 |
PSC05 |
Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020
|
|
|
30 Nov 2020 |
CH01 |
Director's details changed for Mr Graham James Parcell on 30 November 2020
|
|
|
30 Nov 2020 |
CH04 |
Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
|
|
|
30 Nov 2020 |
CH01 |
Director's details changed for Mr Simon Jonathan Lake on 30 November 2020
|
|