|
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)
|
|
12 Aug 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
12 May 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 May 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 March 2024
|
|
|
20 May 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 March 2023
|
|
|
30 May 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 March 2022
|
|
|
07 Feb 2022 |
AD01 |
Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 7 February 2022
|
|
|
05 May 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 March 2021
|
|
|
21 May 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 28 March 2020
|
|
|
17 Apr 2019 |
AD01 |
Registered office address changed from C/O, Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 17 April 2019
|
|
|
16 Apr 2019 |
LIQ02 |
Statement of affairs
|
|
|
16 Apr 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
16 Apr 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-03-29
|
|
|
26 Feb 2019 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
21 Feb 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-02-21
|
|
|
05 Feb 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2018 |
AD01 |
Registered office address changed from Pretos 72-73 London SW1V 1DE England to C/O, Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 13 December 2018
|
|
|
30 Nov 2018 |
TM02 |
Termination of appointment of Cristian Knight as a secretary on 15 August 2018
|
|
|
30 Nov 2018 |
TM01 |
Termination of appointment of Cristian Knight as a director on 15 August 2018
|
|
|
30 Nov 2018 |
AP01 |
Appointment of Mr Dean Lesie Knight as a director on 15 August 2018
|
|
|
31 Aug 2018 |
AA01 |
Previous accounting period extended from 30 November 2017 to 28 February 2018
|
|
|
05 Dec 2017 |
CS01 |
Confirmation statement made on 15 November 2017 with no updates
|
|
|
04 Aug 2017 |
AA |
Accounts for a dormant company made up to 30 November 2016
|
|
|
05 Dec 2016 |
CS01 |
Confirmation statement made on 15 November 2016 with updates
|
|
|
13 Mar 2016 |
CERTNM |
Company name changed preto colchetser LIMITED\certificate issued on 13/03/16
-
RES15 ‐
Change company name resolution on 2016-02-18
|
|
|
13 Mar 2016 |
CONNOT |
Change of name notice
|
|