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 Feb 2026 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jun 2025 |
AD01 |
Registered office address changed from C/O Newmans Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 June 2025
|
|
|
18 Jun 2025 |
LIQ02 |
Statement of affairs
|
|
|
18 Jun 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
18 Jun 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-06-11
|
|
|
06 Feb 2025 |
CS01 |
Confirmation statement made on 26 January 2025 with updates
|
|
|
06 Feb 2025 |
PSC07 |
Cessation of Jamnadas Haridas Raithatha as a person with significant control on 16 November 2024
|
|
|
06 Feb 2025 |
TM01 |
Termination of appointment of Jamnadas Haridas Raithatha as a director on 16 November 2024
|
|
|
06 Feb 2025 |
AD01 |
Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to C/O Newmans Dvs House 4 Spring Villa Road Edgware Middlesex HA8 7EB on 6 February 2025
|
|
|
05 Feb 2025 |
CH01 |
Director's details changed for Miss Manisha Raithatha on 5 February 2025
|
|
|
06 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
06 Apr 2024 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
09 Feb 2024 |
CS01 |
Confirmation statement made on 26 January 2024 with no updates
|
|
|
17 Feb 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
08 Feb 2023 |
CS01 |
Confirmation statement made on 26 January 2023 with no updates
|
|
|
30 Mar 2022 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
06 Feb 2022 |
CS01 |
Confirmation statement made on 26 January 2022 with no updates
|
|
|
26 Mar 2021 |
CH01 |
Director's details changed for Miss Manisha Raithatha on 26 March 2021
|
|
|
26 Mar 2021 |
CH01 |
Director's details changed for Miss Manisha Raithatha on 26 March 2021
|
|
|
26 Mar 2021 |
CS01 |
Confirmation statement made on 26 January 2021 with no updates
|
|
|
26 Mar 2021 |
PSC04 |
Change of details for Mr Jamnadas Haridas Raithatha as a person with significant control on 26 March 2021
|
|
|
13 Jan 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
25 Mar 2020 |
AD01 |
Registered office address changed from C/O Richfields Siute 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020
|
|
|
26 Feb 2020 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
14 Feb 2020 |
CS01 |
Confirmation statement made on 26 January 2020 with no updates
|
|