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)
|
|
01 Feb 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
01 Nov 2023 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Oct 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 September 2022
|
|
|
26 Oct 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 7 September 2021
|
|
|
07 Oct 2020 |
AD01 |
Registered office address changed from 59 Mansell Street London E1 8AN England to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 7 October 2020
|
|
|
18 Sep 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
18 Sep 2020 |
LIQ02 |
Statement of affairs
|
|
|
18 Sep 2020 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2020-09-08
|
|
|
19 Apr 2020 |
CS01 |
Confirmation statement made on 2 April 2020 with no updates
|
|
|
28 Feb 2020 |
AA |
Micro company accounts made up to 30 April 2019
|
|
|
22 Aug 2019 |
TM01 |
Termination of appointment of John Edmund Paul Sharp as a director on 12 August 2019
|
|
|
02 Apr 2019 |
CS01 |
Confirmation statement made on 2 April 2019 with updates
|
|
|
14 Jan 2019 |
TM01 |
Termination of appointment of Keith Louis Richard Jones as a director on 31 December 2018
|
|
|
24 Dec 2018 |
AA |
Total exemption full accounts made up to 30 April 2018
|
|
|
16 Nov 2018 |
AP01 |
Appointment of Mr Ralph Lucas as a director on 14 November 2018
|
|
|
22 Oct 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
09 Oct 2018 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 September 2018
|
|
|
25 Sep 2018 |
SH01 |
Statement of capital following an allotment of shares on 7 September 2018
-
ANNOTATION
Clarification a second filed SH01 was registered on 09/10/2018.
|
|
|
01 May 2018 |
AD01 |
Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 59 Mansell Street London E1 8AN on 1 May 2018
|
|
|
05 Apr 2018 |
CS01 |
Confirmation statement made on 4 April 2018 with updates
|
|
|
05 Apr 2018 |
PSC07 |
Cessation of Glenn Roy Dudley as a person with significant control on 22 December 2017
|
|
|
15 Jan 2018 |
SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
|
10 Jan 2018 |
SH02 |
Sub-division of shares on 14 December 2017
|
|
|
08 Jan 2018 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Sub division 14/12/2017
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
03 Jan 2018 |
AD01 |
Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ England to 1 Berkeley Street London W1J 8DJ on 3 January 2018
|
|