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)
|
|
30 Jan 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
30 Oct 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Oct 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 August 2023
|
|
|
26 Oct 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 August 2022
|
|
|
03 Sep 2021 |
AD01 |
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 8th Floor One Temple Row Birmingham B2 5LG on 3 September 2021
|
|
|
03 Sep 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Sep 2021 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2021-08-24
|
|
|
03 Sep 2021 |
LIQ02 |
Statement of affairs
|
|
|
29 Jun 2021 |
AA |
Micro company accounts made up to 30 September 2020
|
|
|
04 Jun 2021 |
CS01 |
Confirmation statement made on 2 June 2021 with no updates
|
|
|
15 Oct 2020 |
PSC04 |
Change of details for Mr Neil Williams as a person with significant control on 15 October 2020
|
|
|
15 Oct 2020 |
CH01 |
Director's details changed for Mr Neil Williams on 15 October 2020
|
|
|
03 Aug 2020 |
AD01 |
Registered office address changed from 2nd Floor 19a Portland Street Brighton BN1 1RN England to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 3 August 2020
|
|
|
30 Jun 2020 |
AA |
Micro company accounts made up to 30 September 2019
|
|
|
02 Jun 2020 |
CS01 |
Confirmation statement made on 2 June 2020 with no updates
|
|
|
21 Feb 2020 |
AD01 |
Registered office address changed from 3rd Floor, 19a Portland Street Brighton East Sussex BN1 1RN England to 2nd Floor 19a Portland Street Brighton BN1 1RN on 21 February 2020
|
|
|
30 Jun 2019 |
AA |
Micro company accounts made up to 30 September 2018
|
|
|
03 Jun 2019 |
CS01 |
Confirmation statement made on 3 June 2019 with updates
|
|
|
29 May 2019 |
CS01 |
Confirmation statement made on 29 May 2019 with updates
|
|
|
26 Apr 2019 |
PSC04 |
Change of details for Mr Neil Williams as a person with significant control on 23 April 2019
|
|
|
26 Apr 2019 |
PSC07 |
Cessation of Paul James Careless as a person with significant control on 23 April 2019
|
|
|
26 Apr 2019 |
PSC07 |
Cessation of Surge Group Plc as a person with significant control on 23 April 2019
|
|
|
09 Apr 2019 |
TM01 |
Termination of appointment of Stephen John Jones as a director on 9 April 2019
|
|
|
29 Oct 2018 |
PSC05 |
Change of details for Surge Group Plc as a person with significant control on 10 May 2018
|
|
|
29 Oct 2018 |
CS01 |
Confirmation statement made on 16 October 2018 with updates
|
|