|
|
09 Mar 2021
|
09 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2020
|
09 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Dec 2019
|
17 Dec 2019
Liquidators' statement of receipts and payments to 22 October 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from Highland House, Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 9 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Statement of affairs
|
|
|
07 Nov 2018
|
07 Nov 2018
Appointment of a voluntary liquidator
|
|
|
07 Nov 2018
|
07 Nov 2018
Resolutions
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Director's details changed for Mr Stephen James Moore on 28 July 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Change of details for Mr Stephen James Moore as a person with significant control on 28 July 2018
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Director's details changed for Mr Stephen Moore on 28 July 2013
|
|
|
18 Dec 2012
|
18 Dec 2012
Termination of appointment of Philip Poyner as a director
|
|
|
15 Aug 2012
|
15 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Statement of capital following an allotment of shares on 31 December 2011
|