|
|
31 Oct 2024
|
31 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
31 Jul 2024
|
31 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Aug 2023
|
19 Aug 2023
Registered office address changed from 2-8 Parkstone Road Poole Dorset BH15 2PW to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 19 August 2023
|
|
|
19 Aug 2023
|
19 Aug 2023
Appointment of a voluntary liquidator
|
|
|
19 Aug 2023
|
19 Aug 2023
Resolutions
|
|
|
18 Aug 2023
|
18 Aug 2023
Statement of affairs
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 6 October 2022 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 6 October 2020 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Director's details changed for Mrs Melanie Grimes on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Director's details changed for Mr Daniel Grimes on 15 October 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 6 October 2019 with updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Cessation of Melanie Grimes as a person with significant control on 26 September 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Notification of Luxury Portal Ltd as a person with significant control on 26 September 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Cessation of Daniel Grimes as a person with significant control on 26 September 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Resolutions
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 6 October 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Mr Daniel Grimes on 5 January 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Mrs Melanie Grimes on 5 January 2018
|