|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved following liquidation
|
|
|
20 Dec 2017
|
20 Dec 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Wokingham RG41 5TS on 27 November 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Liquidators' statement of receipts and payments to 14 December 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Registered office address changed from Grant Hall Parsons Green St Ives Cambridgeshire PE27 4WY to 1 Dorset Street Southampton Hampshire SO15 2DP on 31 December 2015
|
|
|
24 Dec 2015
|
24 Dec 2015
Declaration of solvency
|
|
|
24 Dec 2015
|
24 Dec 2015
Appointment of a voluntary liquidator
|
|
|
24 Dec 2015
|
24 Dec 2015
Resolutions
|
|
|
11 Nov 2015
|
11 Nov 2015
Satisfaction of charge 673 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 676 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 668 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 768 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 633 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 649 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 646 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 840 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 642 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 638 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 648 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 658 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 061498430917 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 685 in full
|
|
|
10 Nov 2015
|
10 Nov 2015
Satisfaction of charge 061498430941 in full
|