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)
|
|
27 Mar 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 29 January 2025
|
|
|
09 Feb 2024 |
AD01 |
Registered office address changed from Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX England to 3 Field Court Gray's Inn London WC1R 5EF on 9 February 2024
|
|
|
09 Feb 2024 |
LIQ02 |
Statement of affairs
|
|
|
09 Feb 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
09 Feb 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-01-30
|
|
|
18 Sep 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
14 Jul 2023 |
SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
|
23 Jan 2023 |
CS01 |
Confirmation statement made on 20 January 2023 with updates
|
|
|
10 Jan 2023 |
CH02 |
Director's details changed for Parkwalk Advisors Ltd on 10 January 2023
|
|
|
28 Sep 2022 |
AA |
Group of companies' accounts made up to 31 December 2021
|
|
|
19 Aug 2022 |
AD01 |
Registered office address changed from 16C Worcester Place Oxford OX1 2JW England to Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX on 19 August 2022
|
|
|
04 Feb 2022 |
CS01 |
Confirmation statement made on 20 January 2022 with updates
|
|
|
01 Feb 2022 |
SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
|
01 Feb 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
24 Jan 2022 |
PSC07 |
Cessation of Michael Scott Luzich as a person with significant control on 20 January 2022
|
|
|
30 Dec 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
10 Dec 2021 |
TM01 |
Termination of appointment of Michael Scott Luzich as a director on 8 December 2021
|
|
|
20 Oct 2021 |
SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
|
05 Oct 2021 |
TM01 |
Termination of appointment of Mark Thomas Jaffray as a director on 5 October 2021
|
|
|
05 Oct 2021 |
AP02 |
Appointment of Gotham Investors Limited as a director on 5 October 2021
|
|
|
13 Sep 2021 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
19 May 2021 |
SH01 |
Statement of capital following an allotment of shares on 21 April 2021
|
|
|
06 May 2021 |
MA |
Memorandum and Articles of Association
|
|
|
06 May 2021 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
06 May 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|