|
|
19 Nov 2023
|
19 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
19 Aug 2023
|
19 Aug 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Aug 2022
|
26 Aug 2022
Liquidators' statement of receipts and payments to 28 June 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Director's details changed for Mr Frankie Paul John Hipwell-Larkin on 17 March 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire P07 6NU to 29th Floor, 40 Bank Street London E14 5NR on 13 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Appointment of a voluntary liquidator
|
|
|
07 Jul 2021
|
07 Jul 2021
Resolutions
|
|
|
07 Jul 2021
|
07 Jul 2021
Statement of affairs
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Director's details changed for Mr Frankie Paul John Hipwell-Larkin on 12 August 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Change of details for Mr Frankie Paul John Hipwell-Larkin as a person with significant control on 12 August 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 20 February 2018 with updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Statement of capital following an allotment of shares on 31 August 2014
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 2 August 2017 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Director's details changed for Mr Frank Paul John Hipwell-Larkin on 1 July 2016
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
|