|
|
13 Feb 2026
|
13 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
06 Jan 2026
|
06 Jan 2026
Removal of liquidator by court order
|
|
|
06 Jan 2026
|
06 Jan 2026
Appointment of a voluntary liquidator
|
|
|
13 Nov 2025
|
13 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Jul 2025
|
01 Jul 2025
Removal of liquidator by court order
|
|
|
24 Jun 2025
|
24 Jun 2025
Appointment of a voluntary liquidator
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from Hangar 7 Thruxton Airfield Andover Hampshire SP11 8PW United Kingdom to C/O Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 8 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Statement of affairs
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of a voluntary liquidator
|
|
|
08 Oct 2024
|
08 Oct 2024
Resolutions
|
|
|
11 Jun 2024
|
11 Jun 2024
Compulsory strike-off action has been suspended
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Amended total exemption full accounts made up to 31 August 2020
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Termination of appointment of Malcolm Kenneth Eustice as a director on 7 March 2022
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Termination of appointment of Sophie Annick Hewertson as a director on 31 May 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Termination of appointment of Sophie Annick Hewertson as a secretary on 31 May 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Appointment of Miss Gemma Louise Coombes as a secretary on 1 June 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 2 March 2020 with no updates
|