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)
|
|
24 Jan 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
24 Oct 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Jul 2024 |
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
14 Nov 2023 |
AD01 |
Registered office address changed from Suite 24 Oliver House 23 Hall Street Chelmsford Essex CM2 0HG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 November 2023
|
|
|
14 Nov 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
14 Nov 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-11-10
|
|
|
14 Nov 2023 |
LIQ02 |
Statement of affairs
|
|
|
09 Oct 2023 |
TM02 |
Termination of appointment of Julie Margaret Sewell as a secretary on 1 March 2023
|
|
|
05 Jun 2023 |
CS01 |
Confirmation statement made on 5 June 2023 with updates
|
|
|
05 Jul 2022 |
CS01 |
Confirmation statement made on 5 July 2022 with updates
|
|
|
30 Jun 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
16 Aug 2021 |
CS01 |
Confirmation statement made on 31 July 2021 with no updates
|
|
|
08 Jul 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
30 Sep 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
13 Aug 2020 |
CS01 |
Confirmation statement made on 31 July 2020 with no updates
|
|
|
30 Mar 2020 |
AD01 |
Registered office address changed from 26 Callow Court Seymour Street Chelmsford Essex CM2 0RW England to Suite 24 Oliver House 23 Hall Street Chelmsford Essex CM2 0HG on 30 March 2020
|
|
|
24 Mar 2020 |
PSC04 |
Change of details for Mr Anthony Francis Farndell as a person with significant control on 19 March 2020
|
|
|
24 Mar 2020 |
AD01 |
Registered office address changed from Suite 24 Oliver House Hall Street Chelmsford Essex CM2 0HG England to 26 Callow Court Seymour Street Chelmsford Essex CM2 0RW on 24 March 2020
|
|
|
01 Aug 2019 |
CS01 |
Confirmation statement made on 31 July 2019 with no updates
|
|
|
23 May 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
16 Aug 2018 |
CS01 |
Confirmation statement made on 31 July 2018 with updates
|
|
|
21 Feb 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
07 Aug 2017 |
CS01 |
Confirmation statement made on 31 July 2017 with no updates
|
|
|
07 Aug 2017 |
PSC07 |
Cessation of Anthony Francis Farndell as a person with significant control on 4 August 2017
|
|
|
04 Aug 2017 |
PSC01 |
Notification of Anthony Francis Farndell as a person with significant control on 6 April 2016
|
|