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)
|
|
05 Dec 2025 |
CH01 |
Director's details changed for Mr Animesh Ghosh on 5 December 2025
|
|
|
05 Dec 2025 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 18 Roxton Gardens Croydon CR0 5AL on 5 December 2025
|
|
|
09 Oct 2025 |
WU07 |
Progress report in a winding up by the court
|
|
|
04 Sep 2024 |
WU04 |
Appointment of a liquidator
|
|
|
23 Aug 2024 |
CH01 |
Director's details changed for Mr Animesh Ghosh on 15 August 2024
|
|
|
20 Feb 2024 |
COCOMP |
Order of court to wind up
|
|
|
18 Jul 2023 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
06 Mar 2023 |
CS01 |
Confirmation statement made on 6 March 2023 with updates
|
|
|
06 Mar 2023 |
CS01 |
Confirmation statement made on 5 March 2023 with updates
|
|
|
29 Oct 2022 |
CS01 |
Confirmation statement made on 25 October 2022 with no updates
|
|
|
14 Jun 2022 |
AAMD |
Amended total exemption full accounts made up to 31 January 2022
|
|
|
20 May 2022 |
AAMD |
Amended total exemption full accounts made up to 31 January 2022
|
|
|
26 Apr 2022 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
01 Jan 2022 |
AA |
Total exemption full accounts made up to 31 January 2021
|
|
|
14 Nov 2021 |
AP03 |
Appointment of Mr Rajib Ghosh as a secretary on 1 November 2021
|
|
|
14 Nov 2021 |
TM02 |
Termination of appointment of Sudipto Biswas as a secretary on 31 October 2021
|
|
|
01 Nov 2021 |
MA |
Memorandum and Articles of Association
|
|
|
25 Oct 2021 |
CS01 |
Confirmation statement made on 25 October 2021 with updates
|
|
|
22 Oct 2021 |
SH01 |
Statement of capital following an allotment of shares on 11 October 2021
|
|
|
21 Oct 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Jul 2021 |
AD01 |
Registered office address changed from 18 Roxton Gardens Croydon CR0 5AL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2021
|
|
|
16 Jul 2021 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 18 Roxton Gardens Croydon CR0 5AL on 16 July 2021
|
|
|
16 Jul 2021 |
CH01 |
Director's details changed for Mr Animesh Ghosh on 16 July 2021
|
|
|
21 Apr 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|