|
|
04 Apr 2022
|
04 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
04 Jan 2022
|
04 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Jan 2021
|
12 Jan 2021
Registered office address changed from 21 River Green Hamble Southampton Hampshire SO31 4JA to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 12 January 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Appointment of a voluntary liquidator
|
|
|
12 Jan 2021
|
12 Jan 2021
Resolutions
|
|
|
12 Jan 2021
|
12 Jan 2021
Declaration of solvency
|
|
|
22 Jul 2020
|
22 Jul 2020
Satisfaction of charge 022500880158 in full
|
|
|
22 Jul 2020
|
22 Jul 2020
Satisfaction of charge 022500880157 in full
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 30 September 2019 with updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Previous accounting period shortened from 31 May 2017 to 30 May 2017
|
|
|
06 Jan 2018
|
06 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 30 September 2017 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Termination of appointment of Yvonne Lavinia Fawson as a secretary on 11 April 2016
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Secretary's details changed for Yvonne Lavinia Fawson on 1 June 2015
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
|