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 Jun 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
03 Apr 2023 |
CS01 |
Confirmation statement made on 2 April 2023 with no updates
|
|
|
23 Mar 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
22 Dec 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 October 2022
|
|
|
24 Nov 2022 |
AD01 |
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
|
|
|
18 Aug 2022 |
CH01 |
Director's details changed for Joseph Williams Nelligan Jr. on 12 August 2022
|
|
|
28 Jul 2022 |
AD03 |
Register(s) moved to registered inspection location 7 Albemarle Street London WS1 4HQ
|
|
|
28 Jul 2022 |
AD02 |
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London WS1 4HQ
|
|
|
04 Apr 2022 |
CS01 |
Confirmation statement made on 2 April 2022 with updates
|
|
|
10 Nov 2021 |
LIQ01 |
Declaration of solvency
|
|
|
10 Nov 2021 |
AD01 |
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 10 November 2021
|
|
|
10 Nov 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
10 Nov 2021 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2021-10-29
|
|
|
06 Aug 2021 |
SH20 |
Statement by Directors
|
|
|
06 Aug 2021 |
SH19 |
Statement of capital on 6 August 2021
|
|
|
06 Aug 2021 |
CAP-SS |
Solvency Statement dated 03/08/21
|
|
|
06 Aug 2021 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share prem a/c 03/08/2021
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
02 Apr 2021 |
CS01 |
Confirmation statement made on 2 April 2021 with no updates
|
|
|
20 Nov 2020 |
AA |
Accounts for a small company made up to 30 November 2019
|
|
|
11 Sep 2020 |
TM01 |
Termination of appointment of Miles Shearer as a director on 1 September 2020
|
|
|
11 Sep 2020 |
AP01 |
Appointment of Luther Nelson Ottaway as a director on 1 September 2020
|
|
|
02 Apr 2020 |
CS01 |
Confirmation statement made on 2 April 2020 with updates
|
|
|
22 Jan 2020 |
AP01 |
Appointment of John Jeka as a director on 14 January 2020
|
|
|
22 Jan 2020 |
TM01 |
Termination of appointment of Katherine Dornan as a director on 14 January 2020
|
|
|
30 Dec 2019 |
SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|