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)
|
|
20 Jun 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
08 Dec 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2020 |
TM01 |
Termination of appointment of Thomas Jacob Hindle as a director on 22 September 2020
|
|
|
18 Nov 2019 |
AP01 |
Appointment of Mr Thomas Jacob Hindle as a director on 18 November 2019
|
|
|
18 Nov 2019 |
TM01 |
Termination of appointment of Myles Andrew Cunliffe as a director on 18 November 2019
|
|
|
18 Nov 2019 |
PSC07 |
Cessation of Myles Andrew Cunliffe as a person with significant control on 18 November 2019
|
|
|
18 Sep 2019 |
AD01 |
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to Llwyn Y Brain Lodge Llanrug Caernarfon LL55 2AQ on 18 September 2019
|
|
|
10 Sep 2019 |
CS01 |
Confirmation statement made on 10 September 2019 with updates
|
|
|
10 Sep 2019 |
PSC07 |
Cessation of Ellis Capital Limited as a person with significant control on 10 September 2019
|
|
|
10 Sep 2019 |
TM01 |
Termination of appointment of Ellis Capital Limited as a director on 10 September 2019
|
|
|
10 Sep 2019 |
AP01 |
Appointment of Mr Sean Colin Hornby as a director on 10 September 2019
|
|
|
19 Aug 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-08-16
|
|
|
16 Aug 2019 |
PSC07 |
Cessation of Dennis Rogers as a person with significant control on 16 August 2019
|
|
|
16 Aug 2019 |
CS01 |
Confirmation statement made on 16 August 2019 with updates
|
|
|
16 Aug 2019 |
TM01 |
Termination of appointment of Dennis Rogers as a director on 16 August 2019
|
|
|
09 Jul 2019 |
AA |
Accounts for a dormant company made up to 30 November 2018
|
|
|
07 Feb 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-02-01
|
|
|
13 Dec 2018 |
CS01 |
Confirmation statement made on 7 November 2018 with updates
|
|
|
13 Dec 2018 |
PSC07 |
Cessation of Michael John Smith as a person with significant control on 11 December 2018
|
|
|
13 Dec 2018 |
PSC02 |
Notification of Ellis Capital Limited as a person with significant control on 11 December 2018
|
|
|
13 Dec 2018 |
PSC07 |
Cessation of Steven Alan Godfrey as a person with significant control on 11 December 2018
|
|
|
13 Dec 2018 |
PSC01 |
Notification of Dennis Rogers as a person with significant control on 11 December 2018
|
|
|
13 Dec 2018 |
PSC01 |
Notification of Myles Andrew Cunliffe as a person with significant control on 11 December 2018
|
|
|
13 Dec 2018 |
TM01 |
Termination of appointment of Steven Alan Godfrey as a director on 11 December 2018
|
|