|
|
01 May 2023
|
01 May 2023
Final Gazette dissolved following liquidation
|
|
|
01 Feb 2023
|
01 Feb 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Dec 2022
|
17 Dec 2022
Liquidators' statement of receipts and payments to 4 November 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Declaration of solvency
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Flat 2, Begbroke Manor Spring Hill Road Begbroke Kidlington Oxfordshire OX5 1SH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 17 November 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Appointment of a voluntary liquidator
|
|
|
17 Nov 2021
|
17 Nov 2021
Resolutions
|
|
|
30 Jun 2021
|
30 Jun 2021
Notification of Elizabeth Ann Holland as a person with significant control on 10 May 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Satisfaction of charge 1 in full
|
|
|
25 Jun 2021
|
25 Jun 2021
Satisfaction of charge 2 in full
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 9 September 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 9 September 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 9 September 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
09 Oct 2015
|
09 Oct 2015
Director's details changed for Mr Christopher John Holland on 1 December 2014
|
|
|
09 Oct 2015
|
09 Oct 2015
Secretary's details changed for Mr Elizabeth Ann Holland on 1 December 2014
|