|
|
20 May 2020
|
20 May 2020
Final Gazette dissolved following liquidation
|
|
|
20 Feb 2020
|
20 Feb 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Mar 2019
|
12 Mar 2019
Register inspection address has been changed to Eastleigh House Upper Market Street Eastleigh SO50 9YN
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from PO Box SO50 9YN Eastleigh House Upper Market Street Eastleigh SO50 9YN United Kingdom to C/O Mazars Llp Tower Bridge House St Katharines' Way London E1W 1DD on 27 February 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Declaration of solvency
|
|
|
25 Feb 2019
|
25 Feb 2019
Appointment of a voluntary liquidator
|
|
|
25 Feb 2019
|
25 Feb 2019
Resolutions
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 14 September 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Resolutions
|
|
|
04 Apr 2018
|
04 Apr 2018
Notification of Eastleigh Borough Council as a person with significant control on 27 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Withdrawal of a person with significant control statement on 4 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Appointment of Natalie Wigman as a director on 27 March 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Appointment of Mr Andrew James Trayer as a director on 27 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Statement of capital following an allotment of shares on 27 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA England to PO Box SO50 9YN Eastleigh House Upper Market Street Eastleigh SO50 9YN on 29 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Termination of appointment of Richard Tear as a director on 27 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Termination of appointment of Mark Anthony Muddiman as a director on 27 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Termination of appointment of Gary Richard Armstrong as a director on 27 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Second filing of a statement of capital following an allotment of shares on 13 April 2016
|
|
|
07 Mar 2018
|
07 Mar 2018
Second filing of a statement of capital following an allotment of shares on 13 April 2016
|
|
|
07 Feb 2018
|
07 Feb 2018
Notification of a person with significant control statement
|
|
|
07 Feb 2018
|
07 Feb 2018
Cessation of Gairn Ann Armstrong as a person with significant control on 13 April 2016
|
|
|
07 Feb 2018
|
07 Feb 2018
Cessation of Gary Richard Armstrong as a person with significant control on 13 April 2016
|
|
|
02 Feb 2018
|
02 Feb 2018
Cessation of A Person with Significant Control as a person with significant control on 14 September 2016
|
|
|
02 Feb 2018
|
02 Feb 2018
Cessation of A Person with Significant Control as a person with significant control on 14 September 2016
|