|
|
10 Apr 2024
|
10 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2024
|
10 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Oct 2022
|
21 Oct 2022
Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 21 October 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Appointment of a voluntary liquidator
|
|
|
21 Oct 2022
|
21 Oct 2022
Resolutions
|
|
|
21 Oct 2022
|
21 Oct 2022
Statement of affairs
|
|
|
10 Jul 2022
|
10 Jul 2022
Appointment of Mrs Bridget Maria Mcdonnell as a director on 6 July 2022
|
|
|
25 Jun 2022
|
25 Jun 2022
Confirmation statement made on 21 June 2022 with updates
|
|
|
24 Jul 2021
|
24 Jul 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
24 Jul 2021
|
24 Jul 2021
Current accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
04 Aug 2019
|
04 Aug 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 21 June 2017 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of James Francis Mcdonnell as a person with significant control on 21 June 2017
|
|
|
08 Sep 2016
|
08 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
02 Aug 2014
|
02 Aug 2014
Annual return made up to 21 June 2014 with full list of shareholders
|