|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2023
|
16 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Apr 2022
|
12 Apr 2022
Liquidators' statement of receipts and payments to 25 February 2022
|
|
|
12 Apr 2021
|
12 Apr 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 3 Merriemead Parade Beaulieu Road Dibden Purlieu Southampton SO45 4PY to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 26 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Appointment of a voluntary liquidator
|
|
|
26 Mar 2021
|
26 Mar 2021
Resolutions
|
|
|
26 Mar 2021
|
26 Mar 2021
Statement of affairs
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Change of details for Mr Martin Paul Smith as a person with significant control on 31 October 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 4 July 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Cessation of Kelven Simon Penny as a person with significant control on 31 October 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Termination of appointment of Kelven Simon Penny as a director on 30 November 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|