|
|
05 Oct 2022
|
05 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
05 Jul 2022
|
05 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 May 2022
|
09 May 2022
Liquidators' statement of receipts and payments to 14 March 2022
|
|
|
31 Mar 2021
|
31 Mar 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ England to 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 30 March 2021
|
|
|
27 Mar 2021
|
27 Mar 2021
Statement of affairs
|
|
|
27 Mar 2021
|
27 Mar 2021
Appointment of a voluntary liquidator
|
|
|
27 Mar 2021
|
27 Mar 2021
Resolutions
|
|
|
14 Dec 2020
|
14 Dec 2020
Previous accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Termination of appointment of James Marshall as a director on 11 December 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Termination of appointment of Raymond Charles Geoffrey Croad as a secretary on 28 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from Lotus House Deer Park Farm Industrial Estate Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 24 January 2018
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Director's details changed for Mr Peter George Garth Mercer on 20 July 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Director's details changed for Mr James Marshall on 20 July 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Secretary's details changed for Mr Peter George Garth Mercer on 20 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Change of details for Mr Peter George Garth Mercer as a person with significant control on 20 July 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Registration of charge 017477180006, created on 27 April 2017
|
|
|
15 Apr 2017
|
15 Apr 2017
Satisfaction of charge 3 in full
|