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)
|
|
02 Mar 2026 |
AD01 |
Registered office address changed from PO Box 4385 06921088 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2 March 2026
|
|
|
20 Feb 2026 |
600 |
Appointment of a voluntary liquidator
|
|
|
20 Feb 2026 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2026-02-13
|
|
|
20 Feb 2026 |
LIQ02 |
Statement of affairs
|
|
|
10 Feb 2026 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
13 Jan 2026 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2025 |
RP10 |
Address of person with significant control Mr James Paul Ormerod changed to 06921088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2025
|
|
|
17 Oct 2025 |
RP09 |
Address of officer Mr James Paul Ormerod changed to 06921088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2025
|
|
|
17 Oct 2025 |
RP05 |
Registered office address changed to PO Box 4385, 06921088 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2025
|
|
|
07 Jul 2025 |
CS01 |
Confirmation statement made on 2 June 2025 with no updates
|
|
|
19 Apr 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
15 Apr 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2024 |
CS01 |
Confirmation statement made on 2 June 2024 with no updates
|
|
|
19 Jun 2024 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
07 May 2024 |
CH01 |
Director's details changed for Mr James Paul Ormerod on 7 May 2024
|
|
|
07 May 2024 |
AD01 |
Registered office address changed from 4th Floor, Centenary House 1 Centenary Way Salford M50 1RF England to 83 Ducie Street Manchester M1 2JQ on 7 May 2024
|
|
|
20 Apr 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Apr 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2023 |
CS01 |
Confirmation statement made on 2 June 2023 with no updates
|
|
|
31 Jan 2023 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
18 Nov 2022 |
AD01 |
Registered office address changed from , Delta House Wavell Road, Manchester, M22 5QZ to 4th Floor, Centenary House 1 Centenary Way Salford M50 1RF on 18 November 2022
|
|
|
31 Aug 2022 |
CS01 |
Confirmation statement made on 2 June 2022 with no updates
|
|
|
22 Jun 2022 |
AA |
Micro company accounts made up to 30 April 2021
|
|