|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
15 Jul 2019
|
15 Jul 2019
Administrator's progress report
|
|
|
15 Jul 2019
|
15 Jul 2019
Notice of move from Administration to Dissolution
|
|
|
31 Jan 2019
|
31 Jan 2019
Administrator's progress report
|
|
|
16 Oct 2018
|
16 Oct 2018
Statement of affairs with form AM02SOA
|
|
|
26 Sep 2018
|
26 Sep 2018
Notice of deemed approval of proposals
|
|
|
19 Sep 2018
|
19 Sep 2018
Statement of administrator's proposal
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from Unit a2 Segensworth Road Fareham Hampshire PO15 5RQ to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Appointment of an administrator
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Previous accounting period shortened from 30 June 2017 to 29 June 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
|
|
|
10 Nov 2017
|
10 Nov 2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
|
|
|
28 May 2017
|
28 May 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Director's details changed for Shaun Hellyer on 28 March 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Director's details changed for Dominic Thomas Goodale on 28 March 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 29 March 2013 with full list of shareholders
|