|
|
22 Oct 2022
|
22 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
22 Jul 2022
|
22 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Aug 2021
|
04 Aug 2021
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 4 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Statement of affairs
|
|
|
04 Aug 2021
|
04 Aug 2021
Appointment of a voluntary liquidator
|
|
|
04 Aug 2021
|
04 Aug 2021
Resolutions
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Registered office address changed from 5 Albert Road Southsea Hampshire PO5 2SE to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 7 October 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 14 August 2019 with updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Termination of appointment of Stephen Tovey as a secretary on 15 April 2019
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 14 August 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Director's details changed for Mr Peter John Higgins on 14 August 2018
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Resolutions
|
|
|
11 Jul 2016
|
11 Jul 2016
Change of share class name or designation
|
|
|
11 Jul 2016
|
11 Jul 2016
Statement of Company's objects
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Secretary's details changed for Mr Stephen Tovey on 19 August 2015
|