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)
|
|
21 Dec 2025 |
AD01 |
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd to 2nd Floor Churchill House 36-38 Upper Marlborough Road St. Albans AL1 3UU on 21 December 2025
|
|
|
19 Sep 2025 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Sep 2025 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
15 Apr 2025 |
AD01 |
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 15 April 2025
|
|
|
15 Apr 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
15 Apr 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-04-03
|
|
|
15 Apr 2025 |
LIQ02 |
Statement of affairs
|
|
|
23 Dec 2024 |
AA01 |
Previous accounting period shortened from 31 December 2023 to 30 December 2023
|
|
|
28 Oct 2024 |
CS01 |
Confirmation statement made on 26 October 2024 with no updates
|
|
|
18 Dec 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
17 Nov 2023 |
CS01 |
Confirmation statement made on 9 November 2023 with no updates
|
|
|
13 Nov 2023 |
CH03 |
Secretary's details changed for Mr Lawrence David Melville on 2 August 2021
|
|
|
13 Nov 2023 |
CH01 |
Director's details changed for Mr Lawrence David Melville on 2 August 2021
|
|
|
13 Nov 2023 |
PSC04 |
Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021
|
|
|
06 Dec 2022 |
CS01 |
Confirmation statement made on 9 November 2022 with no updates
|
|
|
18 Oct 2022 |
AP01 |
Appointment of Angela Stanbrook as a director on 3 October 2022
|
|
|
29 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
31 Jan 2022 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
12 Jan 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2022 |
CS01 |
Confirmation statement made on 26 October 2021 with no updates
|
|
|
10 Nov 2021 |
TM01 |
Termination of appointment of James Richard Powell Tuck as a director on 26 October 2021
|
|
|
06 Aug 2021 |
AD01 |
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
|
|
|
06 Aug 2021 |
PSC05 |
Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2 August 2021
|
|
|
21 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|