|
|
16 Sep 2021
|
16 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
16 Jun 2021
|
16 Jun 2021
Liquidators' statement of receipts and payments to 28 February 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Liquidators' statement of receipts and payments to 29 February 2020
|
|
|
16 Jun 2021
|
16 Jun 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jun 2021
|
16 Jun 2021
Appointment of a voluntary liquidator
|
|
|
16 Jun 2021
|
16 Jun 2021
Death of a liquidator
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 15 December 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Liquidators' statement of receipts and payments to 28 February 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Liquidators' statement of receipts and payments to 28 February 2018
|
|
|
06 Apr 2016
|
06 Apr 2016
Appointment of a voluntary liquidator
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from 77 Quickely Lane Chorlewood Rickmansworth WD3 5AE to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 22 March 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Declaration of solvency
|
|
|
21 Mar 2016
|
21 Mar 2016
Resolutions
|
|
|
03 Mar 2016
|
03 Mar 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 2 February 2013 with full list of shareholders
|
|
|
13 Apr 2012
|
13 Apr 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
02 Feb 2012
|
02 Feb 2012
Incorporation
|