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)
|
|
15 Nov 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
15 Aug 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Aug 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 June 2024
|
|
|
25 Aug 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 June 2023
|
|
|
27 Jul 2023 |
TM02 |
Termination of appointment of Vikki Parsons as a secretary on 1 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Jason Parsons as a director on 26 June 2023
|
|
|
23 Aug 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 June 2022
|
|
|
28 Jan 2022 |
AD01 |
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 28 January 2022
|
|
|
02 Sep 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 June 2021
|
|
|
13 Jul 2021 |
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
|
|
|
01 Sep 2020 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-06-19
|
|
|
01 Sep 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 18 June 2020
|
|
|
06 Sep 2019 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Sep 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Voluntary wind-up & appoint liquidator 19/06/2019
|
|
|
08 Aug 2019 |
COM1 |
Establishment of creditors or liquidation committee
|
|
|
16 Jul 2019 |
AD01 |
Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF to Langley House Park Road East Finchley London N2 8EY on 16 July 2019
|
|
|
15 Jul 2019 |
LIQ02 |
Statement of affairs
|
|
|
15 Jul 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
19 Mar 2019 |
CH01 |
Director's details changed for Mr Jason Parsons on 19 March 2019
|
|
|
19 Mar 2019 |
PSC04 |
Change of details for Mrs Vikki Parsons as a person with significant control on 19 March 2019
|
|
|
19 Mar 2019 |
CH03 |
Secretary's details changed for Mrs Vikki Parsons on 19 March 2019
|
|
|
19 Mar 2019 |
PSC04 |
Change of details for Mr Jason Parsons as a person with significant control on 19 March 2019
|
|
|
19 Mar 2019 |
CH03 |
Secretary's details changed for Mrs Vikki Parsons on 19 March 2019
|
|
|
19 Mar 2019 |
CH01 |
Director's details changed for Mr Jason Parsons on 19 March 2019
|
|
|
02 Jan 2019 |
CS01 |
Confirmation statement made on 31 December 2018 with updates
|
|