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)
|
|
13 Feb 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Nov 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2023 |
DS01 |
Application to strike the company off the register
|
|
|
15 Nov 2022 |
CS01 |
Confirmation statement made on 30 October 2022 with no updates
|
|
|
20 Apr 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
29 Dec 2021 |
AP01 |
Appointment of Mr Richard James Gilliard as a director on 21 December 2021
|
|
|
29 Dec 2021 |
TM02 |
Termination of appointment of Peter Charles Thomson as a secretary on 21 December 2021
|
|
|
29 Dec 2021 |
TM01 |
Termination of appointment of Mark Brackley as a director on 21 December 2021
|
|
|
29 Dec 2021 |
TM01 |
Termination of appointment of Peter Charles Thomson as a director on 21 December 2021
|
|
|
29 Dec 2021 |
AD01 |
Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on 29 December 2021
|
|
|
05 Nov 2021 |
CS01 |
Confirmation statement made on 30 October 2021 with no updates
|
|
|
11 Jun 2021 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
11 Nov 2020 |
CS01 |
Confirmation statement made on 30 October 2020 with no updates
|
|
|
30 Sep 2020 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
30 Oct 2019 |
CS01 |
Confirmation statement made on 30 October 2019 with updates
|
|
|
11 Sep 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
15 Aug 2019 |
CS01 |
Confirmation statement made on 3 August 2019 with no updates
|
|
|
15 Aug 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
06 Aug 2019 |
PSC02 |
Notification of Ntil Holdings Limited as a person with significant control on 30 July 2019
|
|
|
06 Aug 2019 |
PSC07 |
Cessation of Econocom Group Se as a person with significant control on 30 July 2019
|
|
|
06 Aug 2019 |
TM01 |
Termination of appointment of Vincent Georges Joseph Arnould as a director on 30 July 2019
|
|
|
06 Aug 2019 |
TM01 |
Termination of appointment of Laurent Olivier Caparros as a director on 30 July 2019
|
|
|
06 Aug 2019 |
TM01 |
Termination of appointment of Sébastien Cabau as a director on 30 July 2019
|
|
|
01 Feb 2019 |
AP01 |
Appointment of Mr Vincent Georges Joseph Arnould as a director on 22 January 2019
|
|
|
01 Feb 2019 |
TM01 |
Termination of appointment of Bay Consulting Sprl as a director on 22 January 2019
|
|