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)
|
|
11 Nov 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 1 November 2024
|
|
|
26 Jul 2024 |
AD01 |
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
|
|
|
30 Dec 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 1 November 2023
|
|
|
11 Nov 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
02 Nov 2022 |
AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
26 May 2022 |
AM10 |
Administrator's progress report
|
|
|
11 May 2022 |
AD01 |
Registered office address changed from C/O Mazars Lllp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022
|
|
|
28 Feb 2022 |
AM16 |
Notice of order removing administrator from office
|
|
|
28 Feb 2022 |
AM11 |
Notice of appointment of a replacement or additional administrator
|
|
|
08 Jan 2022 |
AM07 |
Result of meeting of creditors
|
|
|
14 Dec 2021 |
AM03 |
Statement of administrator's proposal
|
|
|
15 Nov 2021 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
09 Nov 2021 |
AM01 |
Appointment of an administrator
|
|
|
02 Nov 2021 |
AD01 |
Registered office address changed from Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF England to Tower Bridge House St. Katharines Way London E1W 1DD on 2 November 2021
|
|
|
18 Feb 2021 |
AA |
Accounts for a small company made up to 30 April 2020
|
|
|
04 Nov 2020 |
CS01 |
Confirmation statement made on 27 October 2020 with updates
|
|
|
28 Oct 2019 |
CS01 |
Confirmation statement made on 27 October 2019 with updates
|
|
|
16 Jul 2019 |
AA01 |
Current accounting period extended from 31 October 2019 to 30 April 2020
|
|
|
11 Jul 2019 |
AA |
Accounts for a dormant company made up to 31 October 2018
|
|
|
12 Feb 2019 |
PSC05 |
Change of details for Enigys Trading Limited as a person with significant control on 12 February 2019
|
|
|
07 Nov 2018 |
CS01 |
Confirmation statement made on 27 October 2018 with updates
|
|
|
23 Oct 2018 |
AP01 |
Appointment of Mr Evan William Salway as a director on 10 October 2018
|
|
|
15 Aug 2018 |
AD01 |
Registered office address changed from 211 Dover Road Walmer Deal CT14 7NF England to Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF on 15 August 2018
|
|
|
09 Aug 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-08-08
|
|
|
08 Aug 2018 |
AD01 |
Registered office address changed from 8 Church Meadows Church Lane Toddington Cheltenham GL54 5DB United Kingdom to 211 Dover Road Walmer Deal CT14 7NF on 8 August 2018
|
|