|
|
07 Oct 2020
|
07 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
07 Jul 2020
|
07 Jul 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from 15 Broad Street Alresford Hampshire SO24 9AR to 2/3 Pavilion Buildings Brighton BN1 1EE on 17 May 2019
|
|
|
16 May 2019
|
16 May 2019
Statement of affairs
|
|
|
16 May 2019
|
16 May 2019
Appointment of a voluntary liquidator
|
|
|
16 May 2019
|
16 May 2019
Resolutions
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 18 November 2018 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 18 November 2017 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Termination of appointment of James Dearmer Nichols as a director on 11 September 2014
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 18 November 2013 with full list of shareholders
|
|
|
05 Jan 2013
|
05 Jan 2013
Amended accounts made up to 31 December 2011
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 18 November 2012 with full list of shareholders
|
|
|
26 Mar 2012
|
26 Mar 2012
Registered office address changed from Unit 4 Leylands Farm Nobs Crook Winchester SO21 1TH England on 26 March 2012
|
|
|
24 Nov 2011
|
24 Nov 2011
Annual return made up to 18 November 2011 with full list of shareholders
|
|
|
24 Nov 2011
|
24 Nov 2011
Director's details changed for Mr James Dearmer Nichols on 10 December 2010
|