|
|
09 Jul 2022
|
09 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
09 Apr 2022
|
09 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Jan 2022
|
27 Jan 2022
Liquidators' statement of receipts and payments to 25 November 2021
|
|
|
31 Dec 2020
|
31 Dec 2020
Declaration of solvency
|
|
|
21 Dec 2020
|
21 Dec 2020
Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Appointment of a voluntary liquidator
|
|
|
15 Dec 2020
|
15 Dec 2020
Resolutions
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 18 February 2020 with updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from Sussex House North Street Horsham West Sussex RH12 1RQ England to Holmwood House Langhurstwood Road Horsham RH12 4QP on 26 June 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Appointment of Mr Craig Fitzsimons as a director on 25 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from 36 New Road Chatham Kent ME4 4QR to Sussex House North Street Horsham West Sussex RH12 1RQ on 26 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Termination of appointment of Jayne Wildish as a director on 25 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Notification of Aspect8 Limited as a person with significant control on 25 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Cessation of Jayne Helena Wildish as a person with significant control on 25 March 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Current accounting period extended from 31 October 2018 to 31 December 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 3 October 2017 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Director's details changed for Miss Jayne Wildish on 26 May 2016
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|