|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
31 Jan 2024
|
31 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jan 2023
|
18 Jan 2023
Liquidators' statement of receipts and payments to 8 December 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Liquidators' statement of receipts and payments to 8 December 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Satisfaction of charge 075444200002 in full
|
|
|
12 Apr 2021
|
12 Apr 2021
Satisfaction of charge 075444200001 in full
|
|
|
05 Jan 2021
|
05 Jan 2021
Registered office address changed from The Victoria Inn West Marden Chichester PO18 9EN England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 5 January 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Appointment of a voluntary liquidator
|
|
|
22 Dec 2020
|
22 Dec 2020
Statement of affairs
|
|
|
18 Dec 2020
|
18 Dec 2020
Resolutions
|
|
|
27 Mar 2020
|
27 Mar 2020
Director's details changed for Mr Toby Morgan on 27 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to The Victoria Inn West Marden Chichester PO18 9EN on 21 February 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Mr Toby Morgan on 12 March 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Registration of charge 075444200002, created on 27 June 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Registration of charge 075444200001, created on 1 September 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|