|
|
17 Dec 2024
|
17 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
17 Sep 2024
|
17 Sep 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 May 2023
|
19 May 2023
Registered office address changed from 21 Fordwater Gardens Yapton Arundel BN18 0HU England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Appointment of a voluntary liquidator
|
|
|
19 May 2023
|
19 May 2023
Statement of affairs
|
|
|
19 May 2023
|
19 May 2023
Resolutions
|
|
|
16 Nov 2022
|
16 Nov 2022
Change of details for Mr Russell John Grocott as a person with significant control on 3 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Director's details changed for Mr Russell John Grocott on 3 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Secretary's details changed for Russell Grocott on 3 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from 16 Magnet Lane Bilton Rugby Warwickshire CV22 7NH to 21 Fordwater Gardens Yapton Arundel BN18 0HU on 16 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
05 Jun 2021
|
05 Jun 2021
Termination of appointment of Philippa Michele Grocott as a director on 1 June 2021
|
|
|
05 Jun 2021
|
05 Jun 2021
Cessation of Phiippa Michele Grocott as a person with significant control on 1 April 2021
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
|