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)
|
|
04 Apr 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
04 Jan 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
31 Dec 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 9 December 2023
|
|
|
25 May 2023 |
AD02 |
Register inspection address has been changed from C/O Citco London Limited, 7 Albemarle Street London W1S 4HQ England to C/O. Citco London Limited, 7 Albemarle Street London W1S 4HQ
|
|
|
25 May 2023 |
AD03 |
Register(s) moved to registered inspection location C/O Citco London Limited, 7 Albemarle Street London W1S 4HQ
|
|
|
25 May 2023 |
AD03 |
Register(s) moved to registered inspection location C/O Citco London Limited, 7 Albemarle Street London W1S 4HQ
|
|
|
25 May 2023 |
AD02 |
Register inspection address has been changed to C/O Citco London Limited, 7 Albemarle Street London W1S 4HQ
|
|
|
18 Feb 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 9 December 2022
|
|
|
15 Mar 2022 |
PSC05 |
Change of details for Martello Topco Limited as a person with significant control on 15 March 2022
|
|
|
08 Jan 2022 |
AD01 |
Registered office address changed from 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ England to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 8 January 2022
|
|
|
08 Jan 2022 |
LIQ01 |
Declaration of solvency
|
|
|
08 Jan 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
08 Jan 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2021-12-10
|
|
|
07 Dec 2021 |
CS01 |
Confirmation statement made on 23 November 2021 with no updates
|
|
|
08 Jun 2021 |
AA |
Full accounts made up to 31 October 2020
|
|
|
26 Apr 2021 |
AD01 |
Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ on 26 April 2021
|
|
|
22 Dec 2020 |
MR04 |
Satisfaction of charge 093377030002 in full
|
|
|
17 Dec 2020 |
AA01 |
Current accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
15 Dec 2020 |
AP01 |
Appointment of Patrick Michael Puzzuoli as a director on 3 December 2020
|
|
|
15 Dec 2020 |
TM01 |
Termination of appointment of David Joseph Barry as a director on 3 December 2020
|
|
|
15 Dec 2020 |
TM01 |
Termination of appointment of Michael Lee Cauter as a director on 3 December 2020
|
|
|
15 Dec 2020 |
TM01 |
Termination of appointment of Giles Thomas Bradley Derry as a director on 3 December 2020
|
|
|
15 Dec 2020 |
AP01 |
Appointment of Edward S Forman as a director on 3 December 2020
|
|
|
01 Dec 2020 |
CS01 |
Confirmation statement made on 23 November 2020 with no updates
|
|
|
13 Aug 2020 |
AA |
Full accounts made up to 31 October 2019
|
|