|
|
03 Feb 2026
|
03 Feb 2026
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 20 February 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Declaration of solvency
|
|
|
20 Feb 2025
|
20 Feb 2025
Appointment of a voluntary liquidator
|
|
|
20 Feb 2025
|
20 Feb 2025
Resolutions
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 095813080001 in full
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 095813080002 in full
|
|
|
29 Jan 2025
|
29 Jan 2025
Notification of Sukhmani Randhawa as a person with significant control on 30 January 2023
|
|
|
29 Jan 2025
|
29 Jan 2025
Notification of Stanley Lee Barwick as a person with significant control on 30 January 2023
|
|
|
29 Jan 2025
|
29 Jan 2025
Withdrawal of a person with significant control statement on 29 January 2025
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 8 May 2024 with updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 8 May 2023 with updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 8 May 2022 with updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 8 May 2021 with updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 8 May 2020 with updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of Mr Stanley Lee Barwick as a director on 13 January 2020
|
|
|
09 Jul 2019
|
09 Jul 2019
Termination of appointment of Stanley Lee Barwick as a director on 1 June 2019
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Previous accounting period shortened from 30 May 2018 to 29 May 2018
|