|
|
29 Aug 2025
|
29 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
29 May 2025
|
29 May 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Oct 2024
|
10 Oct 2024
Appointment of a voluntary liquidator
|
|
|
10 Oct 2024
|
10 Oct 2024
Removal of liquidator by court order
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 April 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 3 September 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from 49 Gilpin Avenue London SW14 8QX England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 30 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Resolutions
|
|
|
24 Sep 2020
|
24 Sep 2020
Appointment of a voluntary liquidator
|
|
|
24 Sep 2020
|
24 Sep 2020
Declaration of solvency
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Director's details changed for Ms Narelle Sandra Johnson on 23 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Change of details for Ms Narelle Sandra Johnson as a person with significant control on 22 July 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from Flat 5 118 Sutherland Avenue London W9 2QP England to 49 Gilpin Avenue London SW14 8QX on 19 December 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
30 Jan 2016
|
30 Jan 2016
Termination of appointment of Adrian Warren Johnson as a director on 31 December 2015
|
|
|
30 Jan 2016
|
30 Jan 2016
Registered office address changed from 49 Gilpin Avenue London SW14 8QX England to Flat 5 118 Sutherland Avenue London W9 2QP on 30 January 2016
|