|
|
11 Nov 2025
|
11 Nov 2025
Liquidators' statement of receipts and payments to 22 October 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 Nov 2024
|
02 Nov 2024
Registered office address changed from Ground Floor Premises Unit 5 Ringwood Trading Estate Christchurch Road Ringwood Hampshire BH24 3BB England to Heskin Hall Wood Lane Heskin Chorley PR7 5PA on 2 November 2024
|
|
|
02 Nov 2024
|
02 Nov 2024
Statement of affairs
|
|
|
02 Nov 2024
|
02 Nov 2024
Appointment of a voluntary liquidator
|
|
|
02 Nov 2024
|
02 Nov 2024
Resolutions
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 11 August 2024 with updates
|
|
|
30 May 2024
|
30 May 2024
Previous accounting period shortened from 31 August 2023 to 30 August 2023
|
|
|
08 Apr 2024
|
08 Apr 2024
Satisfaction of charge 097284600002 in full
|
|
|
04 Apr 2024
|
04 Apr 2024
Registration of charge 097284600002, created on 3 April 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Satisfaction of charge 097284600001 in full
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 11 August 2023 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Appointment of Ms Rebecca May Affleck as a director on 30 June 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Termination of appointment of Amy Louise Morgan as a director on 4 August 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Termination of appointment of Francesca Affleck as a director on 30 June 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Appointment of Mrs Amy Louise Morgan as a director on 14 April 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Appointment of Miss Francesca Affleck as a director on 14 April 2023
|
|
|
01 Sep 2022
|
01 Sep 2022
Registered office address changed from Unit B21 2 - 8 Airfield Way Christchurch BH23 3TS England to Ground Floor Premises Unit 5 Ringwood Trading Estate Christchurch Road Ringwood Hampshire BH24 3BB on 1 September 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 11 August 2022 with updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Registration of charge 097284600001, created on 30 May 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Registered office address changed from Unit a28 Aerodrome Studios 2 - 8 Airfield Way Christchurch BH23 3TS England to Unit B21 2 - 8 Airfield Way Christchurch BH23 3TS on 4 February 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Termination of appointment of Zoe Deborah Rouget Westwood as a director on 22 November 2021
|