|
|
18 Sep 2025
|
18 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
18 Jun 2025
|
18 Jun 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Oct 2024
|
09 Oct 2024
Appointment of a voluntary liquidator
|
|
|
09 Oct 2024
|
09 Oct 2024
Removal of liquidator by court order
|
|
|
21 Sep 2022
|
21 Sep 2022
Liquidators' statement of receipts and payments to 19 July 2022
|
|
|
15 Apr 2022
|
15 Apr 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 April 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Registered office address changed from 58 Nansen Avenue Poole Dorset BH15 3DD to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
|
|
|
10 Aug 2021
|
10 Aug 2021
Declaration of solvency
|
|
|
10 Aug 2021
|
10 Aug 2021
Appointment of a voluntary liquidator
|
|
|
10 Aug 2021
|
10 Aug 2021
Resolutions
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Notification of Paula Louise Mchugh as a person with significant control on 10 January 2019
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
14 Jan 2017
|
14 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|