|
|
04 Oct 2025
|
04 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
04 Jul 2025
|
04 Jul 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Oct 2024
|
11 Oct 2024
Appointment of a voluntary liquidator
|
|
|
11 Oct 2024
|
11 Oct 2024
Removal of liquidator by court order
|
|
|
18 Mar 2022
|
18 Mar 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 18 March 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 Hampshire PO15 7AZ on 1 September 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Previous accounting period shortened from 30 September 2019 to 4 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Registered office address changed from 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 2 August 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Declaration of solvency
|
|
|
01 Aug 2019
|
01 Aug 2019
Appointment of a voluntary liquidator
|
|
|
01 Aug 2019
|
01 Aug 2019
Resolutions
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 13 September 2017 with no updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|