|
|
04 Jun 2022
|
04 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
04 Mar 2022
|
04 Mar 2022
Completion of winding up
|
|
|
19 Nov 2019
|
19 Nov 2019
Order of court to wind up
|
|
|
11 Feb 2019
|
11 Feb 2019
Notification of Matthew Wood as a person with significant control on 4 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Notification of Mark Harrington as a person with significant control on 4 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Cessation of James Anthony Nash as a person with significant control on 4 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Termination of appointment of James Anthony Nash as a director on 4 February 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Mr Mark James Harrington as a director on 3 December 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Satisfaction of charge 095515740001 in full
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from 3 the Firs, Chertsey Road Byfleet West Byfleet KT14 7AJ England to Howbery Park Crowmarsh Wallingford Oxfordshire OX10 8BA on 26 January 2018
|
|
|
07 Aug 2017
|
07 Aug 2017
Registration of charge 095515740001, created on 7 August 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of James Anthony Nash as a person with significant control on 6 April 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Registered office address changed from Unit 6 Lowfield Way, Church Road Lowfield Heath Crawley West Sussex RH11 0PW England to 3 the Firs, Chertsey Road Byfleet West Byfleet KT14 7AJ on 26 October 2016
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Unit 6 Gatwick Distribution Centre Church Road Ind Estate Crawley West Sussex RH11 0PN to Unit 6 Lowfield Way, Church Road Lowfield Heath Crawley West Sussex RH11 0PW on 17 May 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from Riverside View Basing Road Old Basing Basingstoke RG24 7AL United Kingdom to Unit 6 Gatwick Distribution Centre Church Road Ind Estate Crawley West Sussex RH11 0PN on 27 October 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Incorporation
|