|
|
10 Sep 2022
|
10 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
10 Jun 2022
|
10 Jun 2022
Completion of winding up
|
|
|
25 Jun 2019
|
25 Jun 2019
Order of court to wind up
|
|
|
25 Jun 2019
|
25 Jun 2019
Order of court - restore and wind up
|
|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Current accounting period shortened from 30 December 2016 to 29 December 2016
|
|
|
20 Sep 2016
|
20 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
|
|
|
26 May 2016
|
26 May 2016
Termination of appointment of Simon Andrew Moore as a director on 25 May 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Appointment of Mr Simon Andrew Moore as a director on 28 September 2015
|
|
|
11 Jan 2015
|
11 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Appointment of Mr Marcus Kevin Nanson as a director
|
|
|
01 Jul 2013
|
01 Jul 2013
Registered office address changed from 40 2Nd Floor 40 London Road Southampton Hampshire United Kingdom on 1 July 2013
|
|
|
01 Jul 2013
|
01 Jul 2013
Termination of appointment of Marc Bailey as a director
|
|
|
15 Feb 2013
|
15 Feb 2013
Registered office address changed from 5 North Hill Fareham Hampshire PO16 7HN United Kingdom on 15 February 2013
|
|
|
07 Dec 2012
|
07 Dec 2012
Incorporation
|