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)
|
|
24 Mar 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
24 Dec 2024 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Jun 2024 |
LIQ08 |
Certificate of removal of voluntary liquidator
|
|
|
11 Jun 2024 |
LIQ10 |
Removal of liquidator by court order
|
|
|
29 May 2024 |
AD01 |
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 29 May 2024
|
|
|
30 Apr 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 9 March 2024
|
|
|
22 Apr 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
01 Jun 2023 |
LIQ03 |
Liquidators' statement of receipts and payments to 9 March 2023
|
|
|
21 Dec 2022 |
AD01 |
Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
|
|
|
26 Mar 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
26 Mar 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-03-10
|
|
|
26 Mar 2022 |
LIQ02 |
Statement of affairs
|
|
|
23 Mar 2022 |
AD01 |
Registered office address changed from 42 Aldermans Hill London N13 4PN United Kingdom to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 March 2022
|
|
|
03 Nov 2021 |
MR04 |
Satisfaction of charge 111454770001 in full
|
|
|
28 Sep 2021 |
AA |
Total exemption full accounts made up to 31 January 2021
|
|
|
11 May 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
10 May 2021 |
CS01 |
Confirmation statement made on 10 January 2021 with no updates
|
|
|
04 May 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2020 |
AA |
Total exemption full accounts made up to 31 January 2020
|
|
|
26 Feb 2020 |
CS01 |
Confirmation statement made on 10 January 2020 with no updates
|
|
|
25 Jun 2019 |
AA |
Total exemption full accounts made up to 31 January 2019
|
|
|
01 Mar 2019 |
CS01 |
Confirmation statement made on 10 January 2019 with no updates
|
|
|
01 Mar 2019 |
PSC01 |
Notification of Izhar Akmal Qureshi as a person with significant control on 28 February 2019
|
|
|
28 Feb 2019 |
PSC09 |
Withdrawal of a person with significant control statement on 28 February 2019
|
|
|
18 Apr 2018 |
MR01 |
Registration of charge 111454770001, created on 11 April 2018
|
|