|
|
04 Feb 2021
|
04 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
04 Nov 2020
|
04 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Sep 2020
|
10 Sep 2020
Liquidators' statement of receipts and payments to 4 July 2020
|
|
|
23 Jul 2019
|
23 Jul 2019
Registered office address changed from 56 Osborne Road Southsea Hampshire PO5 3LU to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 23 July 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Statement of affairs
|
|
|
22 Jul 2019
|
22 Jul 2019
Appointment of a voluntary liquidator
|
|
|
22 Jul 2019
|
22 Jul 2019
Resolutions
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
31 Dec 2017
|
31 Dec 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 24 November 2016 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Correction of a Director's date of birth incorrectly stated on incorporation / mrs nadine blauwblomme
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Register inspection address has been changed to Office 1, Cathedral House St. Thomas's Street Portsmouth Hants PO1 2HA
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from 43 Brecon House the Canalside, Gunwharf Quays Portsmouth Hants PO1 3BP United Kingdom to 56 Osborne Road Southsea Hampshire PO5 3LU on 24 March 2015
|
|
|
24 Nov 2014
|
24 Nov 2014
Incorporation
|