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) |
---|---|---|---|
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020 | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
28 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
27 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jul 2017 | AM10 | Administrator's progress report | |
24 Mar 2017 | 2.17B | Statement of administrator's proposal | |
24 Mar 2017 | 2.26B | Amended certificate of constitution of creditors' committee | |
06 Mar 2017 | 2.26B | Amended certificate of constitution of creditors' committee | |
01 Mar 2017 | 2.23B | Result of meeting of creditors | |
22 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
17 Feb 2017 | 2.23B | Result of meeting of creditors | |
15 Dec 2016 | AD01 | Registered office address changed from Suite 14 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 December 2016 | |
12 Dec 2016 | 2.12B | Appointment of an administrator | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
17 Feb 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 Feb 2014 | MR01 | Registration of charge 078490820026 | |
08 Jan 2014 | MR01 | Registration of charge 078490820024 | |
08 Jan 2014 | MR01 | Registration of charge 078490820025 |