|
|
16 Jul 2021
|
16 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
16 Apr 2021
|
16 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Oct 2020
|
09 Oct 2020
Liquidators' statement of receipts and payments to 13 August 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Office D Beresford House Town Quay Southampton SO14 2AQ on 29 August 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Statement of affairs
|
|
|
28 Aug 2019
|
28 Aug 2019
Appointment of a voluntary liquidator
|
|
|
28 Aug 2019
|
28 Aug 2019
Resolutions
|
|
|
28 Jul 2019
|
28 Jul 2019
Registered office address changed from Suite a5 9 Nimrod Way Ferndown Dorset BH21 7UH England to 426-428 Holdenhurst Road Bournemouth BH8 9AA on 28 July 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Director's details changed for Mr Nicholas Joseph Birkett Smith on 27 March 2018
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Termination of appointment of Gregory Gormley as a secretary on 1 January 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 1 Hartdene House Bridger Road Bagshot GU19 5AT to Suite a5 9 Nimrod Way Ferndown Dorset BH21 7UH on 6 June 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Appointment of Mr Gregory Gormley as a secretary on 7 December 2015
|
|
|
12 Apr 2016
|
12 Apr 2016
Director's details changed for Mr Joe Gormley on 11 September 2015
|
|
|
04 Jan 2016
|
04 Jan 2016
Registration of charge 097708700002, created on 18 December 2015
|
|
|
04 Jan 2016
|
04 Jan 2016
Registration of charge 097708700001, created on 18 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
|
|
|
07 Dec 2015
|
07 Dec 2015
Appointment of Mr Nick Smith as a director on 3 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Termination of appointment of Greg Gormley as a secretary on 3 December 2015
|