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)
|
|
14 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 November 2024
|
|
|
19 Jul 2024 |
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
12 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 November 2023
|
|
|
15 Mar 2023 |
AD01 |
Registered office address changed from Yew Tree House Dunbridge Lane Awbridge Nr Romsey Hampshire SO51 0GQ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 March 2023
|
|
|
03 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 November 2022
|
|
|
12 Jan 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 November 2021
|
|
|
01 Feb 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 November 2020
|
|
|
16 Jan 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 November 2019
|
|
|
06 Mar 2019 |
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA to Yew Tree House Dunbridge Lane Awbridge Nr Romsey Hampshire SO51 0GQ on 6 March 2019
|
|
|
08 Jan 2019 |
LIQ02 |
Statement of affairs
|
|
|
04 Jan 2019 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
04 Jan 2019 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Dec 2018 |
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 6 December 2018
|
|
|
04 Dec 2018 |
600 |
Appointment of a voluntary liquidator
|
|
|
04 Dec 2018 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2018-11-13
|
|
|
19 Nov 2018 |
MR04 |
Satisfaction of charge 079809410003 in full
|
|
|
30 Mar 2018 |
AA |
Total exemption full accounts made up to 30 June 2017
|
|
|
20 Mar 2018 |
CS01 |
Confirmation statement made on 7 March 2018 with updates
|
|
|
11 Jul 2017 |
MR01 |
Registration of charge 079809410005, created on 7 July 2017
|
|
|
13 Mar 2017 |
CS01 |
Confirmation statement made on 7 March 2017 with updates
|
|
|
10 Mar 2017 |
CH01 |
Director's details changed for Mr Christopher John Berry on 4 October 2016
|
|
|
09 Mar 2017 |
AA |
Total exemption small company accounts made up to 30 June 2016
|
|
|
13 Jan 2017 |
AD01 |
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 13 January 2017
|
|
|
02 Aug 2016 |
CH01 |
Director's details changed for Mr Christopher John Berry on 13 July 2016
|
|
|
25 Apr 2016 |
TM01 |
Termination of appointment of Peter Howard Death as a director on 31 December 2015
|
|