|
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 Aug 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
09 May 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2024
|
|
|
29 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2023
|
|
|
24 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2022
|
|
|
26 Jan 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2021
|
|
|
14 Dec 2020 |
AD01 |
Registered office address changed from Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 14 December 2020
|
|
|
10 Dec 2020 |
LIQ02 |
Statement of affairs
|
|
|
10 Dec 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
10 Dec 2020 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2020-11-25
|
|
|
09 Sep 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-09-07
|
|
|
08 Sep 2020 |
AD01 |
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL on 8 September 2020
|
|
|
13 Jun 2020 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
14 Apr 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2019 |
TM01 |
Termination of appointment of Holly Matthews as a director on 21 June 2019
|
|
|
21 Jun 2019 |
TM02 |
Termination of appointment of Magna Secretaries Limited as a secretary on 21 June 2019
|
|
|
02 Apr 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-04-02
|
|
|
21 Feb 2018 |
CS01 |
Confirmation statement made on 21 February 2018 with updates
|
|
|
21 Feb 2018 |
PSC07 |
Cessation of Simon Henry Graham Born as a person with significant control on 9 February 2018
|
|
|
21 Feb 2018 |
PSC01 |
Notification of Holly Matthews as a person with significant control on 9 February 2018
|
|
|
21 Feb 2018 |
PSC01 |
Notification of Anthony David Kinnear as a person with significant control on 9 February 2018
|
|
|
14 Feb 2018 |
AA |
Accounts for a dormant company made up to 31 May 2017
|
|
|
14 Feb 2018 |
PSC01 |
Notification of Brian Thomas Kinnear as a person with significant control on 9 February 2018
|
|
|
14 Feb 2018 |
TM01 |
Termination of appointment of Simon Henry Graham Born as a director on 9 February 2018
|
|
|
14 Feb 2018 |
AP01 |
Appointment of Mr. Anthony David Kinnear as a director on 9 February 2018
|
|