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)
|
|
23 May 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2023 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
07 Mar 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2023 |
DS01 |
Application to strike the company off the register
|
|
|
17 Nov 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
17 Nov 2022 |
CS01 |
Confirmation statement made on 17 November 2022 with no updates
|
|
|
04 Apr 2022 |
TM02 |
Termination of appointment of Melanie Helga Gush as a secretary on 31 March 2022
|
|
|
04 Apr 2022 |
AD01 |
Registered office address changed from 42 Graham Road Mitcham CR4 2HA England to 15 Farm Road Morden SM4 6RA on 4 April 2022
|
|
|
29 Nov 2021 |
CS01 |
Confirmation statement made on 27 November 2021 with no updates
|
|
|
06 Aug 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
19 Jan 2021 |
PSC01 |
Notification of Salomao Souza De Almeida as a person with significant control on 1 January 2021
|
|
|
13 Jan 2021 |
AP03 |
Appointment of Mr David Charles Eveleigh as a secretary on 13 January 2021
|
|
|
13 Jan 2021 |
PSC07 |
Cessation of Melanie Helga Gush as a person with significant control on 31 December 2020
|
|
|
13 Jan 2021 |
AP01 |
Appointment of Mr David Charles Eveleigh as a director on 10 January 2021
|
|
|
12 Jan 2021 |
PSC07 |
Cessation of Matthew Gush as a person with significant control on 31 December 2020
|
|
|
12 Jan 2021 |
TM01 |
Termination of appointment of Matthew Gush as a director on 31 December 2020
|
|
|
21 Dec 2020 |
AP01 |
Appointment of Mr Thomas Frederick Thompson as a director on 15 December 2020
|
|
|
08 Dec 2020 |
CH01 |
Director's details changed for Mr Stephen Kenneth White on 8 December 2020
|
|
|
08 Dec 2020 |
AP01 |
Appointment of Mr Salomao Souza De Almeida as a director on 5 December 2020
|
|
|
27 Nov 2020 |
CS01 |
Confirmation statement made on 27 November 2020 with no updates
|
|
|
01 Nov 2020 |
AD01 |
Registered office address changed from 116 Nightingale Road Carshalton Surrey SM5 2EN to 42 Graham Road Mitcham CR4 2HA on 1 November 2020
|
|
|
01 Sep 2020 |
TM01 |
Termination of appointment of Michael Stephen Brownnutt as a director on 20 August 2020
|
|
|
24 Jul 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
20 Jul 2020 |
TM01 |
Termination of appointment of Samuel Worsley as a director on 20 July 2020
|
|
|
20 Jul 2020 |
PSC07 |
Cessation of Samuel Worsley as a person with significant control on 20 July 2020
|
|