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)
|
|
10 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 November 2024
|
|
|
30 Sep 2024 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 November 2023
|
|
|
21 Aug 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
21 Aug 2023 |
AD01 |
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023
|
|
|
16 Feb 2023 |
LIQ10 |
Removal of liquidator by court order
|
|
|
03 Jan 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 8 November 2022
|
|
|
16 Nov 2021 |
LIQ02 |
Statement of affairs
|
|
|
16 Nov 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
16 Nov 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-11-09
|
|
|
18 Oct 2021 |
AD01 |
Registered office address changed from 37D Innovation Drive Milton Park Abingdon OX14 4RT England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 October 2021
|
|
|
27 Jan 2021 |
TM01 |
Termination of appointment of Jonathan Lloyd-Evans as a director on 14 December 2020
|
|
|
16 Dec 2020 |
SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
|
15 Dec 2020 |
CS01 |
Confirmation statement made on 19 October 2020 with updates
|
|
|
14 Dec 2020 |
SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
|
14 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
21 Oct 2020 |
SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
|
13 Oct 2020 |
CH01 |
Director's details changed for Mr David Saul on 13 October 2020
|
|
|
13 Oct 2020 |
CH01 |
Director's details changed for Mr Richard John Mcgrath on 1 August 2020
|
|
|
24 Jun 2020 |
AD01 |
Registered office address changed from Building R71 Office G17a Rutherford Appleton Laboratory Harwell Didcot OX11 0QX England to 37D Innovation Drive Milton Park Abingdon OX14 4RT on 24 June 2020
|
|
|
05 Jun 2020 |
AP01 |
Appointment of Mr Jonathan Lloyd-Evans as a director on 5 June 2020
|
|
|
05 Jun 2020 |
TM01 |
Termination of appointment of Michael Kennedy as a director on 5 June 2020
|
|
|
28 Apr 2020 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
|
|
|
28 Apr 2020 |
MA |
Memorandum and Articles of Association
|
|
|
17 Apr 2020 |
AP01 |
Appointment of Mr Michael Kennedy as a director on 15 April 2020
|
|