|
|
01 Aug 2021
|
01 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
01 May 2021
|
01 May 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Apr 2021
|
29 Apr 2021
Appointment of a voluntary liquidator
|
|
|
01 Mar 2021
|
01 Mar 2021
Liquidators' statement of receipts and payments to 24 October 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020
|
|
|
22 Nov 2019
|
22 Nov 2019
Liquidators' statement of receipts and payments to 24 October 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Victoria House, Victoria Road Aldershot Hampshire GU11 1EJ to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 23 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of a voluntary liquidator
|
|
|
21 Nov 2018
|
21 Nov 2018
Resolutions
|
|
|
21 Nov 2018
|
21 Nov 2018
Declaration of solvency
|
|
|
23 Oct 2018
|
23 Oct 2018
Previous accounting period extended from 30 April 2018 to 30 September 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
21 Feb 2015
|
21 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
06 Sep 2012
|
06 Sep 2012
Particulars of a mortgage or charge / charge no: 2
|