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)
|
|
09 Jun 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
12 Nov 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
22 Oct 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2024 |
DS01 |
Application to strike the company off the register
|
|
|
02 Oct 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
01 Feb 2024 |
CS01 |
Confirmation statement made on 1 February 2024 with no updates
|
|
|
05 Oct 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
25 Aug 2023 |
TM01 |
Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
|
|
|
25 Aug 2023 |
TM01 |
Termination of appointment of Kevin John Budge as a director on 18 August 2023
|
|
|
03 Jul 2023 |
AD02 |
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
|
|
|
30 Jun 2023 |
AD01 |
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 30 June 2023
|
|
|
16 Mar 2023 |
AP01 |
Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
|
|
|
02 Feb 2023 |
CS01 |
Confirmation statement made on 2 February 2023 with no updates
|
|
|
02 Feb 2023 |
PSC05 |
Change of details for Gci Managed Services Group Limited as a person with significant control on 16 March 2021
|
|
|
07 Dec 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
03 Feb 2022 |
CS01 |
Confirmation statement made on 3 February 2022 with updates
|
|
|
17 Jan 2022 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
30 Apr 2021 |
AD01 |
Registered office address changed from Global House Crofton Close Lincoln Lincolnshire LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021
|
|
|
12 Feb 2021 |
CS01 |
Confirmation statement made on 11 February 2021 with no updates
|
|
|
10 Jan 2021 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
17 Nov 2020 |
AD02 |
Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
|
|
|
22 Jul 2020 |
TM01 |
Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
|
|
|
22 Jul 2020 |
AP01 |
Appointment of Mr Kevin John Budge as a director on 22 July 2020
|
|
|
21 Jan 2020 |
CS01 |
Confirmation statement made on 7 January 2020 with no updates
|
|
|
06 Dec 2019 |
AD03 |
Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
|
|