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)
|
|
06 Dec 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 November 2024
|
|
|
24 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 November 2023
|
|
|
03 Aug 2023 |
TM01 |
Termination of appointment of Christian Andreas Wipf as a director on 19 July 2023
|
|
|
29 Mar 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 November 2022
|
|
|
11 May 2022 |
LIQ02 |
Statement of affairs
|
|
|
09 Feb 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
09 Feb 2022 |
AD01 |
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR on 9 February 2022
|
|
|
09 Feb 2022 |
LIQ07 |
Removal of liquidator by creditors
|
|
|
09 Feb 2022 |
LIQ07 |
Removal of liquidator by creditors
|
|
|
29 Nov 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
29 Nov 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-11-22
|
|
|
29 Nov 2021 |
LIQ02 |
Statement of affairs
|
|
|
07 Aug 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2021 |
AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London Greater London WC1X 8TA to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 July 2021
|
|
|
20 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2021 |
AD01 |
Registered office address changed from 2nd Floor 22 Arlington Street London SW1A 1rd England to New Derwent House 69-73 Theobalds Road London Greater London WC1X 8TA on 15 June 2021
|
|
|
03 Nov 2020 |
PSC07 |
Cessation of Kamal Siddiqi as a person with significant control on 2 November 2020
|
|
|
23 Jul 2020 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
22 Jul 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
02 Jul 2020 |
CS01 |
Confirmation statement made on 30 April 2020 with updates
|
|
|
02 Jul 2020 |
TM01 |
Termination of appointment of Noamaan Kamal Siddiqi as a director on 29 June 2020
|
|
|
28 Apr 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2020 |
TM02 |
Termination of appointment of Paul Alexander as a secretary on 21 April 2020
|
|
|
21 Apr 2020 |
AD01 |
Registered office address changed from Mytchett Place, Mytchett Place Road, Mytchett Surrey GU16 6DQ to 2nd Floor 22 Arlington Street London SW1A 1rd on 21 April 2020
|
|
|
21 Apr 2020 |
TM01 |
Termination of appointment of Thomas Mayer as a director on 20 April 2020
|
|