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)
|
|
02 Sep 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 29 June 2025
|
|
|
23 Dec 2024 |
AD01 |
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024
|
|
|
03 Sep 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 29 June 2024
|
|
|
17 Jul 2023 |
AD01 |
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 July 2023
|
|
|
17 Jul 2023 |
LIQ02 |
Statement of affairs
|
|
|
17 Jul 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Jul 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-06-30
|
|
|
06 Jun 2023 |
CS01 |
Confirmation statement made on 12 April 2023 with no updates
|
|
|
06 Jul 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
26 Apr 2022 |
CS01 |
Confirmation statement made on 12 April 2022 with no updates
|
|
|
04 Mar 2022 |
CH01 |
Director's details changed for Garry Tweeddale Hogarth on 2 March 2022
|
|
|
08 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
07 Sep 2021 |
MR04 |
Satisfaction of charge 039707570012 in full
|
|
|
07 Sep 2021 |
MR04 |
Satisfaction of charge 039707570013 in full
|
|
|
28 Apr 2021 |
CS01 |
Confirmation statement made on 12 April 2021 with no updates
|
|
|
21 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
14 Apr 2020 |
CS01 |
Confirmation statement made on 12 April 2020 with no updates
|
|
|
18 Jun 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
25 Apr 2019 |
CS01 |
Confirmation statement made on 12 April 2019 with no updates
|
|
|
15 Mar 2019 |
PSC05 |
Change of details for Lilestone Holdings Limited as a person with significant control on 21 November 2018
|
|
|
28 Nov 2018 |
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 28 November 2018
|
|
|
10 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
06 Jun 2018 |
TM01 |
Termination of appointment of Taek Szen Low as a director on 4 June 2018
|
|
|
25 Apr 2018 |
CS01 |
Confirmation statement made on 12 April 2018 with updates
|
|
|
15 Mar 2018 |
SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|