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 Apr 2019 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2019 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
22 Feb 2018 |
600 |
Appointment of a voluntary liquidator
|
|
|
24 Jan 2018 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2018-01-10
|
|
|
24 Jan 2018 |
LIQ01 |
Declaration of solvency
|
|
|
30 Jun 2017 |
CH01 |
Director's details changed for Mr Robert John Calnan on 8 June 2017
|
|
|
30 Jun 2017 |
CH01 |
Director's details changed for Mr Adam Christopher James Campbell on 8 June 2017
|
|
|
29 Jun 2017 |
CS01 |
Confirmation statement made on 20 June 2017 with updates
|
|
|
29 Jun 2017 |
CH03 |
Secretary's details changed for Mr Neal Morar on 8 June 2017
|
|
|
28 Jun 2017 |
PSC02 |
Notification of Quercus (General Partner) Limited as a person with significant control on 6 April 2016
|
|
|
16 Nov 2016 |
CC04 |
Statement of company's objects
|
|
|
16 Nov 2016 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 Nov 2016 |
AD01 |
Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016
|
|
|
27 Oct 2016 |
AP01 |
Appointment of Mr Robert John Calnan as a director on 21 October 2016
|
|
|
27 Oct 2016 |
TM01 |
Termination of appointment of David Stephen Skinner as a director on 21 October 2016
|
|
|
27 Oct 2016 |
TM01 |
Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
|
|
|
27 Oct 2016 |
AP01 |
Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016
|
|
|
27 Oct 2016 |
AP03 |
Appointment of Mr Neal Morar as a secretary on 21 October 2016
|
|
|
27 Oct 2016 |
TM01 |
Termination of appointment of Christopher James Urwin as a director on 21 October 2016
|
|
|
27 Oct 2016 |
TM01 |
Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
|
|
|
27 Oct 2016 |
AD01 |
Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 27 October 2016
|
|
|
27 Oct 2016 |
TM02 |
Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
|
|
|
17 Oct 2016 |
AA |
Accounts for a dormant company made up to 30 June 2016
|
|
|
08 Oct 2016 |
TM02 |
Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
|
|
|
08 Oct 2016 |
AP03 |
Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
|
|