|
|
23 Aug 2024
|
23 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
23 May 2024
|
23 May 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Aug 2023
|
02 Aug 2023
Liquidators' statement of receipts and payments to 23 June 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Liquidators' statement of receipts and payments to 23 June 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Declaration of solvency
|
|
|
13 Jul 2021
|
13 Jul 2021
Appointment of a voluntary liquidator
|
|
|
13 Jul 2021
|
13 Jul 2021
Resolutions
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Robert Hugh Binns as a director on 23 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Michael James Audis as a director on 23 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 23 June 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Previous accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 7 March 2020 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Second filing for the notification of Alison Sharon Louise Soper as a person with significant control
|
|
|
14 Jan 2020
|
14 Jan 2020
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 14 January 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Change of share class name or designation
|
|
|
19 Dec 2019
|
19 Dec 2019
Cessation of Stephen Clive Soper as a person with significant control on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Cessation of Sharon Elizabeth Soper as a person with significant control on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Notification of Access Uk Ltd as a person with significant control on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Cessation of Alison Sharon Louise Soper as a person with significant control on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from 4 Talisman Business Centre Duncan Road Southampton SO31 7GA United Kingdom to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 19 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Stephen Clive Soper as a director on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Sharon Elizabeth Soper as a director on 13 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Alison Sharon Louise Soper as a director on 13 December 2019
|