|
|
07 Aug 2025
|
07 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
07 May 2025
|
07 May 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Oct 2024
|
10 Oct 2024
Appointment of a voluntary liquidator
|
|
|
10 Oct 2024
|
10 Oct 2024
Removal of liquidator by court order
|
|
|
15 Apr 2022
|
15 Apr 2022
Liquidators' statement of receipts and payments to 1 March 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 April 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 1 September 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from 5 Oakhurst Close Chislehurst BR7 5LF to 93 Monks Way Southampton Hampshire S018 2Lr on 23 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Declaration of solvency
|
|
|
23 Mar 2021
|
23 Mar 2021
Appointment of a voluntary liquidator
|
|
|
23 Mar 2021
|
23 Mar 2021
Resolutions
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Amended micro company accounts made up to 30 April 2018
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 6 April 2014 with full list of shareholders
|