|
|
23 Sep 2025
|
23 Sep 2025
Appointment of a voluntary liquidator
|
|
|
23 Sep 2025
|
23 Sep 2025
Resolutions
|
|
|
23 Sep 2025
|
23 Sep 2025
Declaration of solvency
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2025
|
18 Mar 2025
Satisfaction of charge 131212260001 in full
|
|
|
18 Mar 2025
|
18 Mar 2025
Satisfaction of charge 131212260002 in full
|
|
|
18 Mar 2025
|
18 Mar 2025
Satisfaction of charge 131212260003 in full
|
|
|
10 Jan 2025
|
10 Jan 2025
Director's details changed for Mr Christopher Gary Price on 8 January 2021
|
|
|
10 Jan 2025
|
10 Jan 2025
Change of details for Christopher Gary Price as a person with significant control on 8 January 2021
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Registered office address changed from The Long Barn Cobham Park Road Cobham Surrey KT11 3NE United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 10 July 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 7 January 2022 with updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Registration of charge 131212260001, created on 19 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Registration of charge 131212260002, created on 19 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Registration of charge 131212260003, created on 19 January 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Cessation of Christopher Gary Price as a person with significant control on 29 March 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Notification of Southseas Property Investment Limited as a person with significant control on 29 March 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Appointment of George Kevin Ball as a director on 11 February 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Termination of appointment of George Kevin Ball as a director on 20 January 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Incorporation
|