|
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)
|
|
23 Oct 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 20 August 2025
|
|
|
03 Sep 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2024 |
AD01 |
Registered office address changed from Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX England to Trusolv Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 28 August 2024
|
|
|
28 Aug 2024 |
LIQ02 |
Statement of affairs
|
|
|
28 Aug 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
28 Aug 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-08-21
|
|
|
08 Sep 2023 |
CS01 |
Confirmation statement made on 21 August 2023 with no updates
|
|
|
29 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
26 Aug 2022 |
CS01 |
Confirmation statement made on 21 August 2022 with no updates
|
|
|
22 Jun 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
30 Dec 2021 |
AA01 |
Previous accounting period extended from 30 April 2021 to 30 September 2021
|
|
|
28 Sep 2021 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
06 Sep 2021 |
CS01 |
Confirmation statement made on 21 August 2021 with no updates
|
|
|
29 Jun 2021 |
AA01 |
Current accounting period shortened from 30 September 2020 to 30 April 2020
|
|
|
23 Oct 2020 |
CS01 |
Confirmation statement made on 21 August 2020 with no updates
|
|
|
25 Feb 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
07 Oct 2019 |
CS01 |
Confirmation statement made on 21 August 2019 with no updates
|
|
|
16 Jan 2019 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
14 Sep 2018 |
CS01 |
Confirmation statement made on 21 August 2018 with no updates
|
|
|
09 Mar 2018 |
AA |
Total exemption full accounts made up to 30 September 2017
|
|
|
09 Feb 2018 |
CH03 |
Secretary's details changed for Valerie Patricia Ambler on 9 February 2018
|
|
|
09 Feb 2018 |
CH01 |
Director's details changed for Mrs Valerie Patricia Ambler on 9 February 2018
|
|
|
09 Feb 2018 |
CH03 |
Secretary's details changed for Valerie Patricia Ambler on 9 February 2018
|
|
|
09 Feb 2018 |
PSC04 |
Change of details for Mrs Valerie Patricia Ambler as a person with significant control on 9 February 2018
|
|
|
09 Feb 2018 |
AD01 |
Registered office address changed from Unit 38 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 9 February 2018
|
|