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)
|
|
10 Feb 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
10 Nov 2022 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Dec 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 29 October 2021
|
|
|
24 Jul 2021 |
AD01 |
Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021
|
|
|
09 Dec 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
01 Dec 2020 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
30 Oct 2020 |
AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
26 May 2020 |
AM10 |
Administrator's progress report
|
|
|
20 Jan 2020 |
AM07 |
Result of meeting of creditors
|
|
|
03 Jan 2020 |
AM03 |
Statement of administrator's proposal
|
|
|
29 Nov 2019 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
12 Nov 2019 |
TM01 |
Termination of appointment of Tarquin Simon Archer Folliss as a director on 5 November 2019
|
|
|
11 Nov 2019 |
AD01 |
Registered office address changed from 17 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 November 2019
|
|
|
08 Nov 2019 |
AM01 |
Appointment of an administrator
|
|
|
17 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
12 Aug 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
13 Mar 2019 |
RP04CS01 |
Second filing of Confirmation Statement dated 21/12/2018
|
|
|
20 Feb 2019 |
CS01 |
Confirmation statement made on 21 December 2018 with updates
-
ANNOTATION
Clarification a second filed CS01 (Shareholder information change) was registered on 13/03/2019.
|
|
|
20 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
|
08 Jan 2019 |
AD01 |
Registered office address changed from Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to 17 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN on 8 January 2019
|
|
|
21 Aug 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
04 Jan 2018 |
CS01 |
Confirmation statement made on 21 December 2017 with updates
|
|
|
04 Jan 2018 |
PSC01 |
Notification of Jeffrey Paul Thomas as a person with significant control on 12 January 2017
|
|
|
20 Oct 2017 |
SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
|
20 Oct 2017 |
SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|