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)
|
|
19 Jun 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 April 2025
|
|
|
18 Feb 2025 |
AD01 |
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 18 February 2025
|
|
|
12 Nov 2024 |
COM2 |
Change of membership of creditors or liquidation committee
|
|
|
20 Jun 2024 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 May 2024 |
COM1 |
Establishment of creditors or liquidation committee
|
|
|
04 May 2024 |
AD01 |
Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 May 2024
|
|
|
04 May 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
04 May 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-04-23
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-04-22
|
|
|
04 May 2024 |
LIQ02 |
Statement of affairs
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
07 Jul 2023 |
CS01 |
Confirmation statement made on 25 May 2023 with no updates
|
|
|
06 Apr 2023 |
AA01 |
Previous accounting period extended from 31 October 2022 to 31 December 2022
|
|
|
12 Sep 2022 |
PSC05 |
Change of details for Ava Munch Limited as a person with significant control on 1 September 2022
|
|
|
12 Sep 2022 |
AD01 |
Registered office address changed from 53 Witham Road Black Notley Braintree CM77 8LQ England to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 12 September 2022
|
|
|
12 Sep 2022 |
CH01 |
Director's details changed for Mr Micheal John Mulvaney on 1 September 2022
|
|
|
25 Aug 2022 |
CS01 |
Confirmation statement made on 25 May 2022 with updates
|
|
|
29 Jul 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|
|
06 Jun 2022 |
PSC07 |
Cessation of Michael Mulvaney as a person with significant control on 6 June 2022
|
|
|
06 Jun 2022 |
PSC05 |
Change of details for Ava Munch Limited as a person with significant control on 6 June 2022
|
|
|
20 Apr 2022 |
MR01 |
Registration of charge 129225850002, created on 8 April 2022
|
|
|
20 Apr 2022 |
MR01 |
Registration of charge 129225850003, created on 8 April 2022
|
|
|
05 Apr 2022 |
PSC02 |
Notification of Ava Munch Limited as a person with significant control on 3 March 2022
|
|
|
18 Mar 2022 |
MR01 |
Registration of charge 129225850001, created on 18 March 2022
|
|
|
03 Jul 2021 |
TM01 |
Termination of appointment of Bernard Mafuleka as a director on 25 June 2021
|
|
|
26 May 2021 |
PSC07 |
Cessation of A Person with Significant Control as a person with significant control on 24 May 2021
|
|