|
|
04 Feb 2026
|
04 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
04 Nov 2025
|
04 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Registered office address changed from Unit 2 Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 18 September 2024
|
|
|
17 Sep 2024
|
17 Sep 2024
Statement of affairs
|
|
|
17 Sep 2024
|
17 Sep 2024
Appointment of a voluntary liquidator
|
|
|
17 Sep 2024
|
17 Sep 2024
Resolutions
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Director's details changed for Mr Terry Daniell on 23 August 2023
|
|
|
23 Aug 2023
|
23 Aug 2023
Change of details for Mrs Sharon Mcdermott as a person with significant control on 23 August 2023
|
|
|
23 Aug 2023
|
23 Aug 2023
Change of details for Mr Terry Daniell as a person with significant control on 22 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Director's details changed for Mrs Sharon Mcdermott on 18 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Director's details changed for Mr Terry Daniell on 18 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Appointment of Mr Simon Anthony Christian Burckhardt as a director on 18 August 2023
|
|
|
18 Aug 2023
|
18 Aug 2023
Registered office address changed from Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Unit 2 Grove Farm the Street Church Crookham Hampshire GU51 5RX on 18 August 2023
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Change of details for Mr Terry Daniell as a person with significant control on 28 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Change of details for Mrs Sharon Mcdermott as a person with significant control on 28 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mrs Sharon Mcdermott on 28 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Change of details for Mr Terry Daniell as a person with significant control on 28 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mr Terry Daniell on 28 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Registered office address changed from The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX on 29 March 2023
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE England to The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX on 1 December 2022
|