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)
|
|
15 Dec 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Dec 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 15 November 2024
|
|
|
19 Dec 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 15 November 2023
|
|
|
12 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 15 November 2022
|
|
|
26 Jan 2022 |
AD01 |
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 26 January 2022
|
|
|
06 Dec 2021 |
LIQ02 |
Statement of affairs
|
|
|
02 Dec 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-11-16
|
|
|
02 Dec 2021 |
AD01 |
Registered office address changed from 6 Coopers Yard London N1 1RX England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2 December 2021
|
|
|
01 Dec 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
21 Jun 2021 |
PSC07 |
Cessation of Jennifer Ann Robinson as a person with significant control on 5 December 2020
|
|
|
21 Jun 2021 |
PSC01 |
Notification of Julie Annette Lingard as a person with significant control on 5 December 2020
|
|
|
18 Jun 2021 |
PSC07 |
Cessation of Beren Kai Gamble as a person with significant control on 5 December 2020
|
|
|
18 Jun 2021 |
TM01 |
Termination of appointment of Beren Kai Gamble as a director on 5 December 2020
|
|
|
10 Jun 2021 |
CS01 |
Confirmation statement made on 5 December 2020 with updates
|
|
|
09 Jun 2021 |
CS01 |
Confirmation statement made on 4 December 2020 with updates
|
|
|
01 Apr 2021 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
03 Dec 2020 |
CS01 |
Confirmation statement made on 3 December 2020 with updates
|
|
|
23 Jul 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
26 Mar 2020 |
CS01 |
Confirmation statement made on 26 March 2020 with updates
|
|
|
28 Nov 2019 |
AP01 |
Appointment of Miss Julie Annette Lingard as a director on 28 November 2019
|
|
|
17 Nov 2019 |
AD01 |
Registered office address changed from 25 Horsell Road Highbury London N5 1XL England to 6 Coopers Yard London N1 1RX on 17 November 2019
|
|
|
26 Sep 2019 |
PSC01 |
Notification of Jennifer Ann Robinson as a person with significant control on 3 July 2018
|
|
|
21 Jun 2019 |
TM01 |
Termination of appointment of Zoe Claire Barker as a director on 3 May 2019
|
|
|
07 May 2019 |
AP01 |
Appointment of Mr Beren Kai Gamble as a director on 1 May 2019
|
|
|
03 May 2019 |
CS01 |
Confirmation statement made on 3 May 2019 with updates
|
|