Total Documents | 38 |
---|
Total Pages | 137 |
---|
1 December 2023 | Liquidators' statement of receipts and payments to 12 September 2023 |
---|---|
8 December 2022 | Liquidators' statement of receipts and payments to 12 September 2022 |
19 March 2022 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 March 2022 |
30 September 2021 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 30 September 2021 |
29 September 2021 | Declaration of solvency |
29 September 2021 | Appointment of a voluntary liquidator |
29 September 2021 | Resolutions
|
13 July 2021 | Previous accounting period extended from 13 October 2020 to 31 December 2020 |
13 July 2021 | Micro company accounts made up to 31 December 2020 |
12 November 2020 | Confirmation statement made on 14 October 2020 with updates |
22 October 2020 | Director's details changed for Ms Petrina Taylor on 22 October 2020 |
22 October 2020 | Change of details for Ms Petrina Taylor as a person with significant control on 22 October 2020 |
22 October 2020 | Registered office address changed from 105 Bennetts Way Croydon CR0 8AJ to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 22 October 2020 |
14 October 2020 | Cessation of David James Underhill as a person with significant control on 28 September 2020 |
14 October 2020 | Change of details for Ms Petrina Taylor as a person with significant control on 28 September 2020 |
14 October 2020 | Termination of appointment of David James Underhill as a director on 28 September 2020 |
9 July 2020 | Micro company accounts made up to 13 October 2019 |
30 October 2019 | Confirmation statement made on 14 October 2019 with updates |
16 May 2019 | Micro company accounts made up to 13 October 2018 |
19 October 2018 | Confirmation statement made on 14 October 2018 with updates |
3 July 2018 | Micro company accounts made up to 13 October 2017 |
28 June 2018 | Appointment of Mr David James Underhill as a director on 5 April 2018 |
26 June 2018 | Change of details for Ms Petrina Taylor as a person with significant control on 15 October 2016 |
26 June 2018 | Notification of David James Underhill as a person with significant control on 15 October 2016 |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates |
13 July 2017 | Micro company accounts made up to 13 October 2016 |
13 July 2017 | Micro company accounts made up to 13 October 2016 |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates |
20 June 2016 | Micro company accounts made up to 13 October 2015 |
20 June 2016 | Micro company accounts made up to 13 October 2015 |
14 October 2015 | Previous accounting period shortened from 31 October 2015 to 13 October 2015 |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Previous accounting period shortened from 31 October 2015 to 13 October 2015 |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|