|
|
06 Nov 2025
|
06 Nov 2025
Progress report in a winding up by the court
|
|
|
06 Dec 2024
|
06 Dec 2024
Registered office address changed from 6-10 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 December 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Appointment of a liquidator
|
|
|
11 Jul 2024
|
11 Jul 2024
Order of court to wind up
|
|
|
29 Jan 2024
|
29 Jan 2024
Appointment of Mr Abraham Hochshtaedt as a director on 31 December 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Termination of appointment of Brenda May Davis as a director on 15 December 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
Cessation of Brenda May Davis as a person with significant control on 1 December 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Notification of Quaestus Yachts Ltd as a person with significant control on 6 April 2021
|
|
|
04 Jul 2022
|
04 Jul 2022
Change of details for Mrs Brenda May Davis as a person with significant control on 1 July 2022
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Appointment of Mrs Brenda May Davis as a director on 25 June 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Director's details changed for Mr Ray Alan Davis on 4 February 2020
|
|
|
02 Feb 2020
|
02 Feb 2020
Previous accounting period shortened from 30 September 2019 to 30 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 26 June 2019 with updates
|
|
|
14 May 2019
|
14 May 2019
Satisfaction of charge 035888800001 in full
|