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)
|
|
27 Jun 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 30 April 2025
|
|
|
07 Nov 2024 |
AD01 |
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Albert Street Unit 2.01 Hollinwood Business Centre Hollinwood Failsworth OL8 3QL on 7 November 2024
|
|
|
07 Jun 2024 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Jun 2024 |
AD01 |
Registered office address changed from 407 Highland House 165 the Broadway Wimbledon London SW19 1NE England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 3 June 2024
|
|
|
03 Jun 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Jun 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-05-01
|
|
|
03 Jun 2024 |
LIQ02 |
Statement of affairs
|
|
|
12 Apr 2024 |
AA |
Total exemption full accounts made up to 28 September 2023
|
|
|
14 Mar 2024 |
CS01 |
Confirmation statement made on 29 February 2024 with no updates
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 28 September 2022
|
|
|
29 Jun 2023 |
AA01 |
Previous accounting period shortened from 29 September 2022 to 28 September 2022
|
|
|
13 Mar 2023 |
CS01 |
Confirmation statement made on 28 February 2023 with no updates
|
|
|
06 Jul 2022 |
AD01 |
Registered office address changed from Uncommon 126 New Kings Road London SW6 4LZ England to 407 Highland House 165 the Broadway Wimbledon London SW19 1NE on 6 July 2022
|
|
|
11 Mar 2022 |
CS01 |
Confirmation statement made on 28 February 2022 with no updates
|
|
|
18 Feb 2022 |
AA |
Total exemption full accounts made up to 29 September 2021
|
|
|
29 Jun 2021 |
AA |
Total exemption full accounts made up to 29 September 2020
|
|
|
07 Apr 2021 |
CS01 |
Confirmation statement made on 28 February 2021 with no updates
|
|
|
26 Jun 2020 |
AA |
Total exemption full accounts made up to 29 September 2019
|
|
|
28 Feb 2020 |
CS01 |
Confirmation statement made on 28 February 2020 with updates
|
|
|
04 Dec 2019 |
PSC04 |
Change of details for Mr Sahaj Kothari as a person with significant control on 1 October 2019
|
|
|
02 Dec 2019 |
CH01 |
Director's details changed for Mr Sahaj Kothari on 1 October 2018
|
|
|
27 Nov 2019 |
PSC04 |
Change of details for Mr Sahaj Kothari as a person with significant control on 1 October 2018
|
|
|
26 Nov 2019 |
CH01 |
Director's details changed for Mr Sahaj Kothari on 1 October 2018
|
|
|
31 Oct 2019 |
PSC07 |
Cessation of Sahaj Kothari as a person with significant control on 1 October 2019
|
|
|
16 Sep 2019 |
CS01 |
Confirmation statement made on 8 September 2019 with no updates
|
|