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)
|
|
23 Mar 2026 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Oct 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
27 Oct 2025 |
AD01 |
Registered office address changed from 120 Holborn 7th Floor London EC1N 2TD England to Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 27 October 2025
|
|
|
27 Oct 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-10-23
|
|
|
27 Oct 2025 |
LIQ02 |
Statement of affairs
|
|
|
13 Jun 2025 |
AP01 |
Appointment of Mr. Jeffrey Furman as a director on 13 June 2025
|
|
|
13 Jun 2025 |
TM01 |
Termination of appointment of Ahern Dull as a director on 13 June 2025
|
|
|
07 Apr 2025 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
31 Jan 2025 |
CS01 |
Confirmation statement made on 29 January 2025 with no updates
|
|
|
03 Oct 2024 |
AD01 |
Registered office address changed from 77 Marsh Wall Marsh Wall London E14 9SH England to 120 Holborn 7th Floor London EC1N 2TD on 3 October 2024
|
|
|
30 Sep 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
31 Jan 2024 |
CS01 |
Confirmation statement made on 29 January 2024 with no updates
|
|
|
12 Jan 2024 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
31 Jan 2023 |
CS01 |
Confirmation statement made on 29 January 2023 with no updates
|
|
|
23 Dec 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
23 Aug 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
23 Aug 2022 |
PSC07 |
Cessation of Camaro Parent, Llc as a person with significant control on 31 July 2017
|
|
|
31 Jan 2022 |
CS01 |
Confirmation statement made on 29 January 2022 with no updates
|
|
|
07 Oct 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
04 Jun 2021 |
AP01 |
Appointment of Director Ahern Dull as a director on 20 May 2021
|
|
|
25 May 2021 |
TM01 |
Termination of appointment of Irina Novoselsky as a director on 20 May 2021
|
|
|
29 Jan 2021 |
CS01 |
Confirmation statement made on 29 January 2021 with no updates
|
|
|
29 Jan 2021 |
AD01 |
Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Marsh Wall London E14 9SH on 29 January 2021
|
|
|
22 Dec 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
30 Jan 2020 |
CS01 |
Confirmation statement made on 29 January 2020 with no updates
|
|