Total Documents | 88 |
---|
Total Pages | 363 |
---|
22 May 2019 | Final Gazette dissolved following liquidation |
---|---|
22 February 2019 | Return of final meeting in a members' voluntary winding up |
24 July 2018 | Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Office D Beresford House Town Quay Southampton SO14 2AQ on 24 July 2018 |
20 July 2018 | Resolutions
|
20 July 2018 | Appointment of a voluntary liquidator |
20 July 2018 | Declaration of solvency |
6 September 2017 | Satisfaction of charge 1 in full |
6 September 2017 | Satisfaction of charge 1 in full |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates |
13 July 2017 | Confirmation statement made on 12 July 2017 with updates |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
16 March 2017 | Director's details changed for Mrs Toni Georgina Dare on 10 March 2017 |
16 March 2017 | Director's details changed for Mrs Toni Georgina Dare on 10 March 2017 |
13 September 2016 | Change of name notice |
13 September 2016 | Change of name notice |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
7 September 2016 | Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016 |
7 September 2016 | Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016 |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
28 April 2016 | Memorandum and Articles of Association |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Memorandum and Articles of Association |
2 March 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016 |
2 March 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016 |
26 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
5 February 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
5 February 2015 | Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015 |
5 February 2015 | Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015 |
5 February 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 June 2013 | Amended accounts made up to 30 September 2012 |
26 June 2013 | Amended accounts made up to 30 September 2012 |
14 June 2013 | Termination of appointment of David Maddison as a director |
14 June 2013 | Termination of appointment of David Maddison as a director |
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
3 June 2013 | Second filing of SH01 previously delivered to Companies House
|
2 May 2013 | Statement of capital following an allotment of shares on 20 September 2012
|
2 May 2013 | Statement of capital following an allotment of shares on 20 September 2012
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 March 2013 | Termination of appointment of Michael Pagett as a director |
26 March 2013 | Termination of appointment of Michael Pagett as a director |
12 October 2012 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 12 October 2012 |
12 October 2012 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 12 October 2012 |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
13 August 2012 | Director's details changed for Mrs Toni Georgina Dare on 18 July 2012 |
13 August 2012 | Director's details changed for Mrs Toni Georgina Dare on 18 July 2012 |
11 April 2012 | Appointment of Mr Michael Dennis Pagett as a director |
11 April 2012 | Appointment of Mr Michael Dennis Pagett as a director |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
9 November 2011 | Compulsory strike-off action has been discontinued |
9 November 2011 | Compulsory strike-off action has been discontinued |
8 November 2011 | First Gazette notice for compulsory strike-off |
8 November 2011 | First Gazette notice for compulsory strike-off |
4 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders |
4 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders |
27 October 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
27 October 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
8 September 2011 | Appointment of Toni Dare as a director |
8 September 2011 | Appointment of Toni Dare as a director |
5 April 2011 | Termination of appointment of Thomas Dean as a director |
5 April 2011 | Termination of appointment of Thomas Dean as a director |
11 March 2011 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 11 March 2011 |
11 March 2011 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England on 11 March 2011 |
22 February 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 |
22 February 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|