|
|
09 Feb 2026
|
09 Feb 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Mar 2025
|
21 Mar 2025
Registered office address changed from 6 Third Avenue Worthing West Sussex BN14 9NZ England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 21 March 2025
|
|
|
21 Mar 2025
|
21 Mar 2025
Statement of affairs
|
|
|
21 Mar 2025
|
21 Mar 2025
Appointment of a voluntary liquidator
|
|
|
21 Mar 2025
|
21 Mar 2025
Resolutions
|
|
|
07 Nov 2020
|
07 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
13 Mar 2016
|
13 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
02 Dec 2015
|
02 Dec 2015
Registered office address changed from 189 Finchampstead Road Wokingham Berkshire RG40 3HE to 6 Third Avenue Worthing West Sussex BN14 9NZ on 2 December 2015
|
|
|
04 Apr 2015
|
04 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Secretary's details changed for Gregory John Grundy on 2 January 2015
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Registered office address changed from 189 Finchampstead Road Wokingham Berkshire RG40 3HE England on 4 September 2013
|
|
|
04 Sep 2013
|
04 Sep 2013
Registered office address changed from Garden Cottage Ambarrow Lane Sandhurst GU47 8JE on 4 September 2013
|
|
|
04 Sep 2013
|
04 Sep 2013
Director's details changed for Declan O'riordan on 1 September 2013
|