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) |
---|---|---|---|
01 Aug 2022 | WU07 | Progress report in a winding up by the court | |
31 Jul 2021 | WU14 | Notice of removal of liquidator by court | |
30 Jul 2021 | WU04 | Appointment of a liquidator | |
30 Jul 2021 | WU14 | Notice of removal of liquidator by court | |
29 Jul 2021 | WU07 | Progress report in a winding up by the court | |
16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2020 | WU07 | Progress report in a winding up by the court | |
02 Aug 2019 | WU07 | Progress report in a winding up by the court | |
19 Jul 2018 | WU07 | Progress report in a winding up by the court | |
01 Nov 2017 | WU14 | Notice of removal of liquidator by court | |
01 Nov 2017 | WU04 | Appointment of a liquidator | |
27 Jun 2017 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 27 June 2017 | |
27 Jun 2017 | WU04 | Appointment of a liquidator | |
27 Jun 2017 | WU04 | Appointment of a liquidator | |
27 Jun 2017 | WU04 | Appointment of a liquidator | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
05 Jun 2017 | COCOMP |
Order of court to wind up
|
|
05 Jun 2017 | O/C STAY | Order of court to stay winding up | |
05 Jun 2017 | COCOMP | Order of court to wind up | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
22 Jun 2016 | SH03 | Purchase of own shares. | |
22 Jun 2016 | SH03 | Purchase of own shares. | |
22 Jun 2016 | SH03 | Purchase of own shares. | |
16 Jun 2016 | TM01 | Termination of appointment of Lennart David Henningson as a director on 25 May 2016 |