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)
|
|
22 Mar 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
22 Dec 2022 |
WU15 |
Notice of final account prior to dissolution
|
|
|
11 Oct 2022 |
WU07 |
Progress report in a winding up by the court
|
|
|
30 Sep 2021 |
WU07 |
Progress report in a winding up by the court
|
|
|
02 Sep 2021 |
AD01 |
Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
|
|
|
09 Dec 2020 |
MR04 |
Satisfaction of charge 082796270005 in full
|
|
|
09 Dec 2020 |
MR04 |
Satisfaction of charge 082796270004 in full
|
|
|
01 Sep 2020 |
AD01 |
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Dephna House 24-26 Arcadia Avenue London N3 2JU on 1 September 2020
|
|
|
25 Aug 2020 |
WU04 |
Appointment of a liquidator
|
|
|
05 Aug 2020 |
LIQ MISC |
INSOLVENCY:secretary of states's release of liquidator
|
|
|
05 Aug 2020 |
LIQ MISC |
INSOLVENCY:secretary of states's release of liquidator
|
|
|
25 Feb 2020 |
COCOMP |
Order of court to wind up
|
|
|
14 Feb 2020 |
AD01 |
Registered office address changed from Unit 1a Stratford Road Pattinson Industrial Estate Washington NE38 8QP United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 February 2020
|
|
|
13 Feb 2020 |
LIQ02 |
Statement of affairs
|
|
|
05 Feb 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 Feb 2020 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2020-01-30
|
|
|
30 Sep 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
02 Aug 2019 |
MR01 |
Registration of charge 082796270007, created on 2 August 2019
|
|
|
02 Aug 2019 |
MR01 |
Registration of charge 082796270006, created on 2 August 2019
|
|
|
28 Jun 2019 |
MR01 |
Registration of charge 082796270005, created on 25 June 2019
|
|
|
21 Jun 2019 |
AP01 |
Appointment of Mrs Pamelia Anne Dargue as a director on 21 June 2019
|
|
|
02 Nov 2018 |
CS01 |
Confirmation statement made on 2 November 2018 with no updates
|
|
|
27 Sep 2018 |
AA |
Micro company accounts made up to 31 December 2017
|
|
|
09 Aug 2018 |
PSC04 |
Change of details for Mr Andrew Dargue as a person with significant control on 9 August 2018
|
|
|
05 Jul 2018 |
AD01 |
Registered office address changed from Unit 2 Boldon Court Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PY to Unit 1a Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 5 July 2018
|
|