|
|
07 Nov 2025
|
07 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
07 Aug 2025
|
07 Aug 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Nov 2024
|
02 Nov 2024
Declaration of solvency
|
|
|
14 Aug 2024
|
14 Aug 2024
Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 14 August 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Appointment of a voluntary liquidator
|
|
|
14 Aug 2024
|
14 Aug 2024
Resolutions
|
|
|
29 Jul 2024
|
29 Jul 2024
Second filing of a statement of capital following an allotment of shares on 5 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Satisfaction of charge 127132940001 in full
|
|
|
08 Jul 2024
|
08 Jul 2024
Statement of capital following an allotment of shares on 5 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
20 May 2024
|
20 May 2024
Termination of appointment of Gerard Colqhoun Price as a director on 11 May 2024
|
|
|
15 May 2024
|
15 May 2024
Change of details for Mr Robert Stewart Mott as a person with significant control on 1 December 2023
|
|
|
26 Apr 2024
|
26 Apr 2024
Part of the property or undertaking has been released and no longer forms part of charge 127132940001
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 1 July 2023 with updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 23 December 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Change of share class name or designation
|
|
|
14 Nov 2022
|
14 Nov 2022
Notification of Gerard Price as a person with significant control on 14 November 2022
|
|
|
14 Nov 2022
|
14 Nov 2022
Cessation of Susan Price as a person with significant control on 14 November 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Termination of appointment of Michael Edward John Palmer as a director on 26 October 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Registered office address changed from Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Appointment of Mr Michael Edward John Palmer as a director on 5 April 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Director's details changed for Mr Robert Stewart Mott on 2 August 2021
|