|
|
08 Mar 2024
|
08 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
08 Dec 2023
|
08 Dec 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Sep 2023
|
02 Sep 2023
Liquidators' statement of receipts and payments to 26 July 2023
|
|
|
01 May 2023
|
01 May 2023
Liquidators' statement of receipts and payments to 26 July 2022
|
|
|
01 May 2023
|
01 May 2023
Liquidators' statement of receipts and payments to 26 July 2021
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Death of a liquidator
|
|
|
01 Sep 2021
|
01 Sep 2021
Appointment of a voluntary liquidator
|
|
|
11 Dec 2020
|
11 Dec 2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Liquidators' statement of receipts and payments to 26 July 2019
|
|
|
29 Aug 2018
|
29 Aug 2018
Registered office address changed from 14 London Road Liphook Hampshire GU30 7AN to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 29 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Appointment of a voluntary liquidator
|
|
|
22 Aug 2018
|
22 Aug 2018
Resolutions
|
|
|
22 Aug 2018
|
22 Aug 2018
Declaration of solvency
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
20 Mar 2013
|
20 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|