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)
|
|
02 May 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021 |
AP01 |
Appointment of Mrs Keli Evans as a director on 24 May 2021
|
|
|
24 May 2021 |
TM01 |
Termination of appointment of Craig Griffiths as a director on 24 May 2021
|
|
|
14 May 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2020 |
REC2 |
Receiver's abstract of receipts and payments to 7 April 2020
|
|
|
22 Apr 2020 |
RM02 |
Notice of ceasing to act as receiver or manager
|
|
|
22 Apr 2020 |
RM02 |
Notice of ceasing to act as receiver or manager
|
|
|
10 Feb 2020 |
RM01 |
Appointment of receiver or manager
|
|
|
10 Feb 2020 |
RM01 |
Appointment of receiver or manager
|
|
|
10 Feb 2020 |
REC2 |
Receiver's abstract of receipts and payments to 20 December 2019
|
|
|
20 Aug 2019 |
REC2 |
Receiver's abstract of receipts and payments to 20 June 2019
|
|
|
20 Aug 2019 |
REC2 |
Receiver's abstract of receipts and payments to 20 June 2019
|
|
|
19 Nov 2018 |
AD01 |
Registered office address changed from 4th Floor Abbey House Booth Street Manchester M2 4AB to C/O Ljs Accounting 24 Derby Road Unit 5 1st Floor Liverpool L5 9PR on 19 November 2018
|
|
|
15 Nov 2018 |
AD01 |
Registered office address changed from Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
|
|
|
03 Oct 2018 |
AAMD |
Amended total exemption full accounts made up to 31 December 2016
|
|
|
26 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
13 Sep 2018 |
RM01 |
Appointment of receiver or manager
|
|
|
16 Jul 2018 |
RM01 |
Appointment of receiver or manager
|
|
|
12 Mar 2018 |
AD01 |
Registered office address changed from C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village, C/O Ljs Accounting. 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 12 March 2018
|
|
|
02 Feb 2018 |
CS01 |
Confirmation statement made on 13 January 2018 with no updates
|
|
|
20 Dec 2017 |
AD01 |
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to C/O Ljs Accounting Services (Uk) Ltd Hub Squared 1st Floor, 3a Bridgewater Street Liverpool Merseyside L1 0AR on 20 December 2017
|
|
|
29 Sep 2017 |
AA |
Total exemption full accounts made up to 31 December 2016
|
|
|
16 Jan 2017 |
CS01 |
Confirmation statement made on 13 January 2017 with updates
|
|
|
22 Sep 2016 |
TM01 |
Termination of appointment of Lee James Spencer as a director on 21 September 2016
|
|