|
|
30 Dec 2021
|
30 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2021
|
30 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 26 July 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Liquidators' statement of receipts and payments to 13 August 2020
|
|
|
04 Sep 2019
|
04 Sep 2019
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to 1st Floor 26-28 Bedford Row London WC1R 4HE on 4 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Statement of affairs
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of a voluntary liquidator
|
|
|
03 Sep 2019
|
03 Sep 2019
Resolutions
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 11 May 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 14 May 2019
|
|
|
28 Apr 2019
|
28 Apr 2019
Termination of appointment of James Anthony Lee as a director on 25 February 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Termination of appointment of William Timothy Burrow as a director on 25 February 2019
|
|
|
14 Oct 2018
|
14 Oct 2018
Registered office address changed from Newtonwood Workshops Newton Valence Alton Hampshire GU34 3EW England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 14 October 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Previous accounting period shortened from 31 December 2018 to 30 June 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Registered office address changed from 12 Manor Farm Close Pimperne Blandford Forum DT11 8XL United Kingdom to Newtonwood Workshops Newton Valence Alton Hampshire GU34 3EW on 19 July 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Appointment of Mr William Timothy Burrow as a director on 4 June 2018
|
|
|
17 May 2018
|
17 May 2018
Register inspection address has been changed to Newtonwood Workshops Newton Valence Alton GU34 3EW
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 11 May 2018 with updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Appointment of Mr Tom Hoppe as a director on 13 November 2017
|
|
|
29 Jan 2018
|
29 Jan 2018
Appointment of Mr James Anthony Lee as a director on 13 November 2017
|
|
|
29 Jan 2018
|
29 Jan 2018
Appointment of Mr Ian Richard Leigh as a director on 13 November 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Statement of capital following an allotment of shares on 9 November 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Statement of capital following an allotment of shares on 28 October 2017
|