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)
|
|
26 Mar 2019 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2019 |
RP05 |
Registered office address changed to PO Box 4385, Oc356732: Companies House Default Address, Cardiff, CF14 8LH on 12 March 2019
|
|
|
04 Jan 2019 |
LLAP02 |
Appointment of Pasco 4 (Exits) Limited as a member on 1 March 2018
|
|
|
04 Sep 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2018 |
LLTM01 |
Termination of appointment of Future Films (Management Services) Limited as a member on 1 June 2018
|
|
|
21 Jul 2018 |
LLTM01 |
Termination of appointment of Future Films (Partnership Services) Limited as a member on 1 June 2018
|
|
|
05 Jul 2018 |
LLTM01 |
Termination of appointment of Mclean Buchanan & Wilson Limited as a member on 2 October 2017
|
|
|
05 Jul 2018 |
LLTM01 |
Termination of appointment of Cressall Resistors Limited as a member on 1 March 2018
|
|
|
05 Jul 2018 |
LLTM01 |
Termination of appointment of Wilson Imports Limited as a member on 19 January 2018
|
|
|
04 Jul 2018 |
LLTM01 |
Termination of appointment of Direct Insurance Group Plc as a member on 24 May 2018
|
|
|
04 Jul 2018 |
LLTM01 |
Termination of appointment of Warrens Warehouse & Distribution (Midlands) Limited as a member on 31 May 2018
|
|
|
25 Sep 2017 |
AA |
Total exemption full accounts made up to 24 December 2016
|
|
|
16 Jun 2017 |
LLCS01 |
Confirmation statement made on 14 June 2017 with updates
|
|
|
01 Jun 2017 |
LLTM01 |
Termination of appointment of Price & Buckland Limited as a member on 16 December 2016
|
|
|
01 Jun 2017 |
LLTM01 |
Termination of appointment of S.B.T. Engineering Services Limited as a member on 21 March 2017
|
|
|
01 Jun 2017 |
LLTM01 |
Termination of appointment of Papa Kata Limited as a member on 17 August 2016
|
|
|
18 Apr 2017 |
LLTM01 |
Termination of appointment of Crown Securities (Uk) Limited as a member on 3 February 2017
|
|
|
27 Mar 2017 |
LLTM01 |
Termination of appointment of John R Adam & Sons Limited as a member on 24 March 2017
|
|
|
24 Feb 2017 |
LLCH02 |
Member's details changed for Crown Securities (Uk) Limited on 13 February 2017
|
|
|
16 Feb 2017 |
LLAD01 |
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 16 February 2017
|
|
|
17 Nov 2016 |
LLTM01 |
Termination of appointment of Potensis Limited as a member on 15 November 2016
|
|
|
12 Oct 2016 |
LLTM01 |
Termination of appointment of Jones Sheridan Financial Consulting Limited as a member on 11 October 2016
|
|
|
26 Sep 2016 |
AA |
Total exemption small company accounts made up to 24 December 2015
|
|
|
28 Jun 2016 |
LLAR01 |
Annual return made up to 17 June 2016
|
|
|
15 Sep 2015 |
LLAR01 |
Annual return made up to 26 July 2015
|
|