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)
|
|
03 Nov 2025 |
WU07 |
Progress report in a winding up by the court
|
|
|
05 Nov 2024 |
WU07 |
Progress report in a winding up by the court
|
|
|
30 Apr 2024 |
AD01 |
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
|
|
|
30 Apr 2024 |
AD01 |
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
|
|
|
27 Apr 2024 |
AD01 |
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
|
|
|
14 Sep 2023 |
AD01 |
Registered office address changed from Trans Uk Equipment Management Ltd Paradise Lane Slade Heath Wolverhampton WV10 7NZ England to Allan House 10 John Princes Street London W1G 0AH on 14 September 2023
|
|
|
14 Sep 2023 |
WU04 |
Appointment of a liquidator
|
|
|
24 Jul 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
30 May 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 May 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 May 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
27 Apr 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Apr 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
24 Apr 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
20 Apr 2023 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Feb 2023 |
COCOMP |
Order of court to wind up
|
|
|
24 May 2022 |
CS01 |
Confirmation statement made on 22 April 2022 with updates
|
|
|
10 Dec 2021 |
MR01 |
Registration of charge 066475870003, created on 7 December 2021
|
|
|
27 Oct 2021 |
AA |
Unaudited abridged accounts made up to 30 June 2021
|
|
|
02 Jun 2021 |
MR01 |
Registration of charge 066475870002, created on 27 May 2021
|
|
|
07 May 2021 |
CS01 |
Confirmation statement made on 22 April 2021 with no updates
|
|
|
25 Mar 2021 |
AA |
Unaudited abridged accounts made up to 30 June 2020
|
|
|
02 Jun 2020 |
CH01 |
Director's details changed for Mr Michael Wilkes on 18 May 2020
|
|
|
02 Jun 2020 |
PSC04 |
Change of details for Mr Michael Wilkes as a person with significant control on 18 May 2020
|
|
|
22 Apr 2020 |
CS01 |
Confirmation statement made on 22 April 2020 with updates
|
|