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)
|
|
05 Jan 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
05 Oct 2023 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Oct 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 2 August 2022
|
|
|
19 Aug 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
19 Aug 2021 |
AD01 |
Registered office address changed from 9 Mount Close Crawley RH10 7EF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2021
|
|
|
19 Aug 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-08-03
|
|
|
19 Aug 2021 |
LIQ02 |
Statement of affairs
|
|
|
12 Apr 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
28 Sep 2020 |
TM01 |
Termination of appointment of Neil Thornton as a director on 28 September 2020
|
|
|
24 Sep 2020 |
CS01 |
Confirmation statement made on 24 September 2020 with updates
|
|
|
18 Sep 2020 |
TM01 |
Termination of appointment of Paul Andrew Stewart as a director on 20 March 2020
|
|
|
18 Sep 2020 |
TM01 |
Termination of appointment of Hugues Trepant as a director on 1 September 2020
|
|
|
14 Apr 2020 |
AA |
Unaudited abridged accounts made up to 31 December 2019
|
|
|
20 Mar 2020 |
TM01 |
Termination of appointment of Justin Lee Hollins as a director on 20 March 2020
|
|
|
20 Mar 2020 |
TM01 |
Termination of appointment of John Dudley Atkin as a director on 10 March 2020
|
|
|
09 Jan 2020 |
AD01 |
Registered office address changed from Worth Corner Business Centre Room C3, Turners Hill Road Crawley RF10 7SL United Kingdom to 9 Mount Close Crawley RH10 7EF on 9 January 2020
|
|
|
23 Dec 2019 |
PSC04 |
Change of details for Mr Rory James O'connor as a person with significant control on 23 December 2019
|
|
|
25 Oct 2019 |
CS01 |
Confirmation statement made on 24 September 2019 with updates
|
|
|
25 Oct 2019 |
AP01 |
Appointment of Mr Paul Andrew Stewart as a director on 12 October 2018
|
|
|
24 Oct 2019 |
AD01 |
Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Worth Corner Business Centre Room C3, Turners Hill Road Crawley RF10 7SL on 24 October 2019
|
|
|
16 Aug 2019 |
TM01 |
Termination of appointment of Geoffrey Martin Pickerill as a director on 12 August 2019
|
|
|
04 Jul 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
31 Oct 2018 |
TM01 |
Termination of appointment of Jonathan Paul Masters as a director on 31 August 2018
|
|
|
23 Oct 2018 |
CS01 |
Confirmation statement made on 24 September 2018 with updates
|
|
|
23 Oct 2018 |
SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|