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 Dec 2021 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
15 Sep 2021 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
06 Oct 2020 |
LIQ01 |
Declaration of solvency
|
|
|
06 Oct 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
06 Oct 2020 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2020-09-17
|
|
|
30 Sep 2020 |
AD01 |
Registered office address changed from 6th Floor 2 Fouberts Place London W1F 7PA to Moore Kingston Smith & Partners Llp Victoria Square St. Albans AL1 3TF on 30 September 2020
|
|
|
02 Sep 2020 |
TM01 |
Termination of appointment of Darshan Rasiklal Mehta as a director on 24 August 2020
|
|
|
02 Sep 2020 |
TM01 |
Termination of appointment of Dilip Kumar Sharma as a director on 24 August 2020
|
|
|
11 Aug 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
03 Aug 2020 |
SH20 |
Statement by Directors
|
|
|
03 Aug 2020 |
SH19 |
Statement of capital on 3 August 2020
|
|
|
03 Aug 2020 |
CAP-SS |
Solvency Statement dated 17/07/20
|
|
|
03 Aug 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Reduce share orem a/c to nil 17/07/2020
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
03 Aug 2020 |
SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
|
03 Aug 2020 |
SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
|
03 Aug 2020 |
MA |
Memorandum and Articles of Association
|
|
|
03 Aug 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Revoke auth share cap restrictions/ clarification of share class/ values 17/07/2020
|
|
|
27 May 2020 |
CS01 |
Confirmation statement made on 17 May 2020 with no updates
|
|
|
19 Mar 2020 |
AD02 |
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
|
|
|
10 Mar 2020 |
CH04 |
Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
|
|
|
09 Sep 2019 |
TM01 |
Termination of appointment of Yong Shen as a director on 31 August 2019
|
|
|
04 Sep 2019 |
AP01 |
Appointment of Dilip Kumar Sharma as a director on 28 August 2019
|
|
|
22 Jul 2019 |
AP01 |
Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019
|
|
|
19 Jul 2019 |
AP01 |
Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019
|
|
|
18 Jul 2019 |
TM01 |
Termination of appointment of Wu Gang as a director on 16 July 2019
|
|