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)
|
|
17 Aug 2021 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
17 May 2021 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Sep 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 16 July 2020
|
|
|
20 Feb 2020 |
AD01 |
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 20 February 2020
|
|
|
18 Sep 2019 |
LIQ03 |
Liquidators' statement of receipts and payments to 16 July 2019
|
|
|
30 Jul 2018 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Jul 2018 |
AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
14 Jun 2018 |
AM10 |
Administrator's progress report
|
|
|
10 Jan 2018 |
AM03 |
Statement of administrator's proposal
|
|
|
12 Dec 2017 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
27 Nov 2017 |
AD01 |
Registered office address changed from 60 Trafalgar Square London WC2N 5DS United Kingdom to 150 Aldersgate Street London EC1A 4AB on 27 November 2017
|
|
|
24 Nov 2017 |
AM01 |
Appointment of an administrator
|
|
|
20 Nov 2017 |
TM01 |
Termination of appointment of Hugh Carron Scrimgeour as a director on 9 November 2017
|
|
|
20 Nov 2017 |
TM01 |
Termination of appointment of Christopher Mark Errington as a director on 9 November 2017
|
|
|
20 Nov 2017 |
TM01 |
Termination of appointment of Stephen John East as a director on 8 November 2017
|
|
|
11 Aug 2017 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Short notice of general meetings other than an annual general meeting 02/08/2017
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
10 Jul 2017 |
AA |
Group of companies' accounts made up to 31 December 2016
|
|
|
26 Jan 2017 |
CS01 |
Confirmation statement made on 26 January 2017 with updates
|
|
|
30 Nov 2016 |
AP03 |
Appointment of Mr Gary John Raven as a secretary on 30 November 2016
|
|
|
30 Nov 2016 |
TM02 |
Termination of appointment of Christopher Mark Errington as a secretary on 30 November 2016
|
|
|
19 Aug 2016 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
01 Jul 2016 |
AA |
Group of companies' accounts made up to 31 December 2015
|
|
|
25 Apr 2016 |
TM01 |
Termination of appointment of Lorcan Oliver O Murchu as a director on 25 April 2016
|
|
|
25 Apr 2016 |
TM02 |
Termination of appointment of Lorcan Oliver O Murchu as a secretary on 25 April 2016
|
|
|
25 Apr 2016 |
AP03 |
Appointment of Mr Christopher Mark Errington as a secretary on 25 April 2016
|
|