|
|
13 May 2023
|
13 May 2023
Final Gazette dissolved following liquidation
|
|
|
13 Feb 2023
|
13 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Oct 2022
|
11 Oct 2022
Satisfaction of charge 089425710003 in full
|
|
|
08 Feb 2022
|
08 Feb 2022
Liquidators' statement of receipts and payments to 15 January 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Satisfaction of charge 089425710002 in full
|
|
|
02 Oct 2021
|
02 Oct 2021
Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Liquidators' statement of receipts and payments to 15 January 2021
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 2 October 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Registered office address changed from First Floor 22-24 King Street Maidenhead SL6 1EF United Kingdom to 8a Carlton Crescent Southampton SO15 2EZ on 28 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
28 Jan 2020
|
28 Jan 2020
Appointment of a voluntary liquidator
|
|
|
28 Jan 2020
|
28 Jan 2020
Statement of affairs
|
|
|
28 Jan 2020
|
28 Jan 2020
Resolutions
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 14 December 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Registration of charge 089425710003, created on 6 January 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Change of details for Ms Sarah Jane Marsden as a person with significant control on 5 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from Braywick House West Windsor Road Maidenhead Berkshire SL6 1DN to First Floor 22-24 King Street Maidenhead SL6 1EF on 18 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 14 December 2017 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Cessation of Gurdev Ram Jassi as a person with significant control on 13 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Termination of appointment of Gurdev Ram Jassi as a director on 13 December 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Satisfaction of charge 089425710001 in full
|
|
|
20 Nov 2017
|
20 Nov 2017
Resolutions
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 28 March 2017 with updates
|