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)
|
|
27 Feb 2026 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 December 2025
|
|
|
05 Mar 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 December 2024
|
|
|
05 Jan 2024 |
AD01 |
Registered office address changed from 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF England to 1066 London Road Leigh on Sea Essex SS9 3NA on 5 January 2024
|
|
|
05 Jan 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 Jan 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-12-22
|
|
|
03 Jan 2024 |
LIQ02 |
Statement of affairs
|
|
|
08 Sep 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2021
|
|
|
08 Sep 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
08 Sep 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
08 Sep 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
21 Aug 2023 |
CH01 |
Director's details changed for Mrs Jill Hanson Rainford on 16 January 2023
|
|
|
10 Aug 2023 |
CH01 |
Director's details changed for Mr Kirk Lawrence Lindstrom on 18 January 2023
|
|
|
13 Jun 2023 |
CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
|
24 Mar 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2023 |
AD01 |
Registered office address changed from 10 Cork Street London W1S 3LW England to 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF on 19 January 2023
|
|
|
11 Jul 2022 |
CS01 |
Confirmation statement made on 30 May 2022 with no updates
|
|
|
21 Feb 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2020
|
|
|
04 Feb 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
04 Feb 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
|
|
|
04 Feb 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
|
|
|
11 Jan 2022 |
AD01 |
Registered office address changed from 70 Pall Mall London SW1Y 5JG England to 10 Cork Street London W1S 3LW on 11 January 2022
|
|
|
12 Jul 2021 |
AD01 |
Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 70 Pall Mall London SW1Y 5JG on 12 July 2021
|
|
|
14 Jun 2021 |
CS01 |
Confirmation statement made on 30 May 2021 with no updates
|
|
|
23 Mar 2021 |
AP01 |
Appointment of Mrs Jill Hanson Rainford as a director on 12 March 2021
|
|