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)
|
|
19 Apr 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
19 Jan 2022 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Mar 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 November 2020
|
|
|
27 Jan 2020 |
LIQ03 |
Liquidators' statement of receipts and payments to 25 November 2019
|
|
|
19 Dec 2018 |
AD01 |
Registered office address changed from Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to 26-28 Bedford Row London WC1R 4HE on 19 December 2018
|
|
|
17 Dec 2018 |
600 |
Appointment of a voluntary liquidator
|
|
|
17 Dec 2018 |
LIQ02 |
Statement of affairs
|
|
|
17 Dec 2018 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2018-11-26
|
|
|
26 Sep 2018 |
AP01 |
Appointment of Mr Jordan Gayle as a director on 24 September 2018
|
|
|
10 May 2018 |
CS01 |
Confirmation statement made on 18 April 2018 with updates
|
|
|
19 Apr 2018 |
CH01 |
Director's details changed for Mr Antonio Martinez on 16 April 2018
|
|
|
19 Apr 2018 |
AA |
Total exemption full accounts made up to 31 May 2017
|
|
|
04 Apr 2018 |
AD01 |
Registered office address changed from Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England to Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 4 April 2018
|
|
|
12 Mar 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-03-05
|
|
|
07 Mar 2018 |
AP01 |
Appointment of Mr Antonio Martinez as a director on 5 March 2018
|
|
|
07 Mar 2018 |
PSC01 |
Notification of Antonio Martinez as a person with significant control on 5 March 2018
|
|
|
07 Mar 2018 |
PSC07 |
Cessation of Arijit Modak as a person with significant control on 5 March 2018
|
|
|
07 Mar 2018 |
TM01 |
Termination of appointment of Arijit Modak as a director on 5 March 2018
|
|
|
07 Mar 2018 |
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Room No 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ on 7 March 2018
|
|
|
27 Dec 2017 |
AA01 |
Previous accounting period extended from 30 April 2017 to 31 May 2017
|
|
|
18 May 2017 |
CS01 |
Confirmation statement made on 18 April 2017 with updates
|
|
|
13 Mar 2017 |
AD01 |
Registered office address changed from Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 March 2017
|
|
|
08 Mar 2017 |
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ on 8 March 2017
|
|
|
15 Feb 2017 |
TM01 |
Termination of appointment of Leigh Grant as a director on 15 February 2017
|
|
|
04 Jan 2017 |
AP01 |
Appointment of Mr Arijit Modak as a director on 4 January 2017
|
|