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 Jul 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
15 Apr 2024 |
WU15 |
Notice of final account prior to dissolution
|
|
|
16 Jun 2023 |
WU07 |
Progress report in a winding up by the court
|
|
|
07 Jun 2022 |
WU07 |
Progress report in a winding up by the court
|
|
|
17 Jun 2021 |
WU07 |
Progress report in a winding up by the court
|
|
|
17 Jun 2020 |
WU07 |
Progress report in a winding up by the court
|
|
|
22 Aug 2019 |
4.31 |
Appointment of a liquidator
|
|
|
22 Aug 2019 |
WU07 |
Progress report in a winding up by the court
|
|
|
24 Jul 2019 |
COCOMP |
Order of court to wind up
|
|
|
22 Jan 2018 |
LLCS01 |
Confirmation statement made on 13 January 2018 with no updates
|
|
|
11 Oct 2017 |
LLCH01 |
Member's details changed for Mr Robert Crane on 2 October 2017
|
|
|
03 May 2017 |
LLCH01 |
Member's details changed for Charles Goodbody on 20 April 2017
|
|
|
29 Apr 2017 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2017 |
LLCS01 |
Confirmation statement made on 13 January 2017 with updates
|
|
|
07 Apr 2017 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2017 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2017 |
LLCH01 |
Member's details changed for Jonathan Boyd on 16 January 2017
|
|
|
27 Jun 2016 |
LLAD01 |
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 30 Finsbury Square London EC2P 2YU on 27 June 2016
|
|
|
01 Feb 2016 |
LLAR01 |
Annual return made up to 13 January 2016
-
ANNOTATION
Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/06/2024 under section 1088 of the Companies Act 2006
|
|
|
09 Jan 2016 |
AA |
Total exemption full accounts made up to 5 April 2015
|
|
|
21 Apr 2015 |
LLCH01 |
Member's details changed for Mr Sanjay Jashbhai Patel on 8 April 2015
|
|
|
14 Apr 2015 |
LLCH01 |
Member's details changed for Mr Mark Price on 24 March 2015
|
|
|
22 Jan 2015 |
LLAR01 |
Annual return made up to 13 January 2015
-
ANNOTATION
Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2024 under section 1088 of the Companies Act 2006
|
|
|
22 Jan 2015 |
LLCH01 |
Member's details changed for Zareer Dadachanji on 22 January 2015
|
|
|
28 Dec 2014 |
AA |
Total exemption full accounts made up to 5 April 2014
|
|