|
|
12 Jun 2024
|
12 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
12 Mar 2024
|
12 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Mar 2023
|
13 Mar 2023
Liquidators' statement of receipts and payments to 12 January 2023
|
|
|
12 Mar 2022
|
12 Mar 2022
Liquidators' statement of receipts and payments to 12 January 2022
|
|
|
23 Feb 2021
|
23 Feb 2021
Liquidators' statement of receipts and payments to 12 January 2021
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from Mariners Quay Shore Road Warsash Southampton SO31 9RF United Kingdom to 2nd Floor 40 Queen Square Bristol BS1 4QP on 21 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Statement of affairs
|
|
|
20 Jan 2020
|
20 Jan 2020
Appointment of a voluntary liquidator
|
|
|
20 Jan 2020
|
20 Jan 2020
Resolutions
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 6 August 2018 with updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from Unit 23 Universal Shipyard Sarisbury Green Southampton SO31 7ZN to Mariners Quay Shore Road Warsash Southampton SO31 9RF on 10 January 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 6 August 2017 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Registered office address changed from Unit 23 Universal Shipyard Crablock Lane Sarisbury Green Southampton SO31 7ZN to Unit 23 Universal Shipyard Sarisbury Green Southampton SO31 7ZN on 22 August 2014
|
|
|
15 Aug 2014
|
15 Aug 2014
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Unit 23 Universal Shipyard Crablock Lane Sarisbury Green Southampton SO31 7ZN on 15 August 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 23 April 2014
|
|
|
02 Sep 2013
|
02 Sep 2013
Director's details changed for Mr Philip Michael Mitchell on 2 September 2013
|