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)
|
|
23 Jan 2026 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2025
|
|
|
07 Oct 2025 |
LIQ10 |
Removal of liquidator by court order
|
|
|
02 Oct 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
15 May 2025 |
AD01 |
Registered office address changed from 15-17 4th Floor Cumberland House Cumberland Place Southampton SO15 2BG England to C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
|
|
|
24 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2024
|
|
|
29 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2023
|
|
|
25 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 24 November 2022
|
|
|
04 Feb 2022 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Dec 2021 |
LIQ02 |
Statement of affairs
|
|
|
02 Dec 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
02 Dec 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-11-25
|
|
|
16 Nov 2021 |
AD01 |
Registered office address changed from 35-37 st Marys's Place Southampton SO14 3HY United Kingdom to 15-17 4th Floor Cumberland House Cumberland Place Southampton SO15 2BG on 16 November 2021
|
|
|
09 Jun 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2021 |
CS01 |
Confirmation statement made on 4 January 2021 with no updates
|
|
|
23 Dec 2020 |
CS01 |
Confirmation statement made on 23 December 2020 with no updates
|
|
|
22 Dec 2020 |
CS01 |
Confirmation statement made on 16 December 2020 with no updates
|
|
|
16 Dec 2020 |
PSC01 |
Notification of Maximilian Strode-Gibbons as a person with significant control on 16 December 2020
|
|
|
16 Dec 2020 |
PSC09 |
Withdrawal of a person with significant control statement on 16 December 2020
|
|
|
09 Dec 2020 |
CS01 |
Confirmation statement made on 9 December 2020 with updates
|
|
|
07 Sep 2020 |
CS01 |
Confirmation statement made on 7 September 2020 with updates
|
|
|
27 Aug 2020 |
AD01 |
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 35-37 st Marys's Place Southampton SO14 3HY on 27 August 2020
|
|
|
11 Mar 2020 |
CS01 |
Confirmation statement made on 1 March 2020 with no updates
|
|
|
06 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
20 Sep 2019 |
CH01 |
Director's details changed for Mr Maximilian Strode-Gibbons on 20 September 2019
|
|