|
|
23 Sep 2020
|
23 Sep 2020
Final Gazette dissolved following liquidation
|
|
|
23 Jun 2020
|
23 Jun 2020
Notice of move from Administration to Dissolution
|
|
|
28 Jan 2020
|
28 Jan 2020
Administrator's progress report
|
|
|
08 Aug 2019
|
08 Aug 2019
Administrator's progress report
|
|
|
08 Jul 2019
|
08 Jul 2019
Notice of extension of period of Administration
|
|
|
30 Jan 2019
|
30 Jan 2019
Administrator's progress report
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from Hanger 62B North East Sector B'mouth Int Airport Hurn Christchurch BH23 6NE to Office D Beresford House Town Quay Southampton SO14 2AQ on 3 December 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Notice of deemed approval of proposals
|
|
|
13 Sep 2018
|
13 Sep 2018
Statement of administrator's proposal
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from Hanger 62B North East Sector B'mth Int Airport, Hurn Christchurch Dorset BH23 6NE England to Hanger 62B North East Sector B'mouth Int Airport Hurn Christchurch BH23 6NE on 24 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Appointment of an administrator
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
11 Mar 2017
|
11 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from Hanger 62a Eastern Business Park Bournemouth Airport Christchurch Dorset BH23 6NE to Hanger 62B North East Sector B'mth Int Airport, Hurn Christchurch Dorset BH23 6NE on 9 March 2017
|
|
|
14 Nov 2015
|
14 Nov 2015
Compulsory strike-off action has been suspended
|
|
|
06 Oct 2015
|
06 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
13 May 2015
|
13 May 2015
Termination of appointment of Marcus Geoffrey Doyle as a director on 17 April 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Registered office address changed from Agronomy House Gamston Airfield Gamston Retford Nottinghamshire DN22 0QL to Hanger 62a Eastern Business Park Bournemouth Airport Christchurch Dorset BH23 6NE on 10 October 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Termination of appointment of Lesley Ann Reeves as a secretary on 31 July 2014
|