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 Aug 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
20 May 2025 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 November 2024
|
|
|
19 Jul 2024 |
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
16 Nov 2023 |
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue London N21 3NA on 16 November 2023
|
|
|
15 Nov 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
15 Nov 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-11-09
|
|
|
15 Nov 2023 |
LIQ02 |
Statement of affairs
|
|
|
09 Dec 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2022 |
CS01 |
Confirmation statement made on 9 May 2022 with updates
|
|
|
18 Nov 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
21 Oct 2021 |
PSC07 |
Cessation of Matthew Kenneth Warner as a person with significant control on 4 October 2021
|
|
|
21 Oct 2021 |
PSC01 |
Notification of Hagop Ipdjian as a person with significant control on 4 October 2021
|
|
|
21 Oct 2021 |
AP01 |
Appointment of Mr Hagop Ipdjian as a director on 4 October 2021
|
|
|
21 Oct 2021 |
TM01 |
Termination of appointment of Matthew Kenneth Warner as a director on 4 October 2021
|
|
|
30 Jul 2021 |
CS01 |
Confirmation statement made on 15 July 2021 with updates
|
|
|
09 Feb 2021 |
MR05 |
All of the property or undertaking has been released and no longer forms part of charge 116972180002
|
|
|
26 Nov 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
31 Jul 2020 |
CS01 |
Confirmation statement made on 15 July 2020 with updates
|
|
|
21 Feb 2020 |
MR01 |
Registration of charge 116972180002, created on 10 February 2020
|
|
|
30 Jan 2020 |
AA01 |
Previous accounting period extended from 30 November 2019 to 31 December 2019
|
|
|
20 Jan 2020 |
MR01 |
Registration of charge 116972180001, created on 17 January 2020
|
|
|
09 Aug 2019 |
PSC01 |
Notification of Matthew Kenneth Warner as a person with significant control on 15 July 2019
|
|
|
09 Aug 2019 |
PSC07 |
Cessation of Benjamin Jon Sheath as a person with significant control on 15 July 2019
|
|