|
|
16 Mar 2024
|
16 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
16 Dec 2023
|
16 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Oct 2023
|
18 Oct 2023
Liquidators' statement of receipts and payments to 19 September 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Appointment of a voluntary liquidator
|
|
|
28 Sep 2022
|
28 Sep 2022
Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 28 September 2022
|
|
|
28 Sep 2022
|
28 Sep 2022
Resolutions
|
|
|
28 Sep 2022
|
28 Sep 2022
Statement of affairs
|
|
|
23 May 2022
|
23 May 2022
Termination of appointment of Robert Irvine King as a director on 23 May 2022
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 28 April 2022 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Registered office address changed from 4500 Parkway Solent Business Park Whiteley Fareham PO15 7AZ England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 25 February 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Ecobright Group Holdings Ltd as a person with significant control on 1 November 2021
|
|
|
27 Jan 2022
|
27 Jan 2022
Appointment of Mr Calvin Leigh Mansell as a director on 20 January 2022
|
|
|
18 Jun 2021
|
18 Jun 2021
Registered office address changed from Unit 9 Chandlers Way Park Gate Southampton SO31 1FQ United Kingdom to 4500 Parkway Solent Business Park Whiteley Fareham PO15 7AZ on 18 June 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 18 June 2020 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Appointment of Mr Robert Irvine King as a director on 18 June 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 26 March 2020 with updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Appointment of Mr Robert Stephen Hensford as a director on 1 February 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 12 December 2019 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Notification of Ecobright Group Holdings Ltd as a person with significant control on 31 March 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Cessation of Christopher John Buchanan as a person with significant control on 31 March 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Previous accounting period shortened from 31 December 2019 to 31 March 2019
|