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)
|
|
26 Feb 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2021 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
17 Dec 2020 |
AD01 |
Registered office address changed from Dsi Busines Recovery Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to Heskin Hall Farm Wood Lakn Heskin Preston PR7 5PA on 17 December 2020
|
|
|
08 Dec 2020 |
AD01 |
Registered office address changed from 9 Keresley Close Solihull B91 2AD England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 8 December 2020
|
|
|
04 Dec 2020 |
LIQ01 |
Declaration of solvency
|
|
|
04 Dec 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
04 Dec 2020 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2020-11-12
|
|
|
23 Oct 2020 |
AA |
Micro company accounts made up to 30 September 2020
|
|
|
08 Oct 2020 |
PSC01 |
Notification of Aastha Amit Narkar as a person with significant control on 23 November 2017
|
|
|
02 Oct 2020 |
CS01 |
Confirmation statement made on 13 September 2020 with updates
|
|
|
02 Oct 2020 |
CH01 |
Director's details changed for Mr Amit Ramesh Narkar on 2 October 2020
|
|
|
02 Oct 2020 |
CH01 |
Director's details changed for Mrs Aastha Amit Narkar on 2 October 2020
|
|
|
02 Oct 2020 |
PSC04 |
Change of details for Mr Amit Ramesh Narkar as a person with significant control on 2 October 2020
|
|
|
02 Oct 2020 |
AD01 |
Registered office address changed from Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT England to 9 Keresley Close Solihull B91 2AD on 2 October 2020
|
|
|
11 Jun 2020 |
AA |
Micro company accounts made up to 30 September 2019
|
|
|
13 Sep 2019 |
CS01 |
Confirmation statement made on 13 September 2019 with no updates
|
|
|
21 Mar 2019 |
AA |
Micro company accounts made up to 30 September 2018
|
|
|
14 Feb 2019 |
AD01 |
Registered office address changed from PO Box SW19 1QT Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT England to Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT on 14 February 2019
|
|
|
12 Jan 2019 |
AD01 |
Registered office address changed from Unit 114, 8 Lombard Road London SW19 3TZ England to PO Box SW19 1QT Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT on 12 January 2019
|
|
|
29 Sep 2018 |
CS01 |
Confirmation statement made on 16 September 2018 with no updates
|
|
|
29 Jun 2018 |
AA |
Micro company accounts made up to 30 September 2017
|
|
|
03 Nov 2017 |
AP01 |
Appointment of Mrs Aastha Amit Narkar as a director on 1 November 2017
|
|
|
03 Nov 2017 |
CS01 |
Confirmation statement made on 16 September 2017 with no updates
|
|
|
27 Feb 2017 |
AA |
Total exemption small company accounts made up to 30 September 2016
|
|
|
28 Nov 2016 |
AD01 |
Registered office address changed from Unit 114, 8, Lombard Road London SW19 3TZ England to Unit 114, 8 Lombard Road London SW19 3TZ on 28 November 2016
|
|