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)
|
|
06 Feb 2026 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Feb 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 January 2025
|
|
|
12 Mar 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 January 2024
|
|
|
24 Mar 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 January 2023
|
|
|
16 Mar 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 12 January 2022
|
|
|
19 Feb 2021 |
OC |
S.125
|
|
|
03 Feb 2021 |
AD01 |
Registered office address changed from , 107-109 Great Portland Street, Third Floor, London, W1W 6QG, England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 3 February 2021
|
|
|
02 Feb 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-01-13
|
|
|
20 Jan 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
20 Jan 2021 |
LIQ02 |
Statement of affairs
|
|
|
31 Jul 2019 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
15 Jul 2019 |
DS01 |
Application to strike the company off the register
|
|
|
02 Jul 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2019 |
AA |
Total exemption full accounts made up to 31 July 2016
|
|
|
08 Jan 2019 |
AA |
Total exemption full accounts made up to 31 July 2017
|
|
|
07 Nov 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2018 |
TM01 |
Termination of appointment of Jeremy Jason Patrick Holmes as a director on 21 June 2018
|
|
|
04 Jul 2018 |
TM01 |
Termination of appointment of Peter Josef Titz as a director on 21 June 2018
|
|
|
04 Jul 2018 |
TM01 |
Termination of appointment of Stephen Jean Paul Fisher as a director on 21 June 2018
|
|
|
19 Jun 2018 |
CS01 |
Confirmation statement made on 19 June 2018 with updates
|
|
|
19 Jun 2018 |
SH01 |
Statement of capital following an allotment of shares on 19 June 2018
|
|
|
14 Jun 2018 |
CS01 |
Confirmation statement made on 14 June 2018 with updates
|
|
|
12 Jun 2018 |
CS01 |
Confirmation statement made on 30 March 2018 with updates
|
|
|
12 Jun 2018 |
CS01 |
Confirmation statement made on 11 June 2018 with updates
|
|