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)
|
|
06 Jan 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2023 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Feb 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 December 2022
|
|
|
25 Feb 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 December 2021
|
|
|
11 Feb 2022 |
AD01 |
Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 February 2022
|
|
|
02 Mar 2021 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Jan 2021 |
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 6 January 2021
|
|
|
06 Jan 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
06 Jan 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2020-12-24
|
|
|
06 Jan 2021 |
LIQ02 |
Statement of affairs
|
|
|
27 Aug 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
19 Mar 2020 |
CS01 |
Confirmation statement made on 18 March 2020 with no updates
|
|
|
02 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
01 Apr 2019 |
CS01 |
Confirmation statement made on 18 March 2019 with no updates
|
|
|
18 Feb 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-02-15
|
|
|
21 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
04 Apr 2018 |
CS01 |
Confirmation statement made on 18 March 2018 with no updates
|
|
|
27 Feb 2018 |
PSC04 |
Change of details for Mr James Sinclair Smith as a person with significant control on 26 February 2018
|
|
|
27 Feb 2018 |
PSC04 |
Change of details for Ms Meritaten Mance as a person with significant control on 26 February 2018
|
|
|
27 Feb 2018 |
CH01 |
Director's details changed for Mr James Sinclair Smith on 26 February 2018
|
|
|
27 Feb 2018 |
CH01 |
Director's details changed for Mr James Sinclair Smith on 26 February 2018
|
|
|
27 Feb 2018 |
CH01 |
Director's details changed for Ms Meritaten Mance on 26 February 2018
|
|
|
14 Jul 2017 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|
|
27 Mar 2017 |
CS01 |
Confirmation statement made on 18 March 2017 with updates
|
|
|
01 Dec 2016 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|