2018-02-27 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved following liquidation |
|
details |
2017-11-27 |
Notice of move from administration to dissolution |
Notice of move from Administration to Dissolution |
|
details |
2017-07-03 |
Notice of administrator's progress report |
Administrator's progress report |
|
details |
2017-06-05 |
Change of registered office address |
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-06-05 |
|
details |
2017-02-14 |
Notice of deemed approval of proposals |
Notice of deemed approval of proposals |
|
details |
2017-01-31 |
Statement of administrator’s proposals |
Statement of administrator's proposal |
|
details |
2016-12-20 |
Change of registered office address |
Registered office address changed from C/O Hamiltons Accountants Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 2016-12-20 |
|
details |
2016-12-15 |
Notice of administrators appointment |
Appointment of an administrator |
|
details |
2016-11-17 |
Appointment of director |
Appointment of Mr David Roy Howick as a director on 2016-11-05 |
|
details |
2016-11-17 |
Termination of appointment of director |
Termination of appointment of John Philip Linnell as a director on 2016-11-05 |
|
details |
2016-09-05 |
Termination of appointment of secretary |
Termination of appointment of Ian Christopher Taft as a secretary on 2016-08-24 |
|
details |
2016-09-05 |
Confirmation Statement |
Confirmation statement made on 2016-08-12 with updates |
|
details |
2016-09-01 |
Termination of appointment of secretary |
Termination of appointment of Ian Christopher Taft as a secretary on 2016-08-24 |
|
details |
2016-07-08 |
Registration of a charge |
Registration of charge 039855280006, created on 2016-07-05 |
|
details |
2016-02-26 |
Termination of appointment of director |
Termination of appointment of Anthony Frederick Shinton as a director on 2016-01-14 |
|
details |
2016-02-26 |
Termination of appointment of director |
Termination of appointment of Andrew Winwood as a director on 2016-01-16 |
|
details |
2016-02-26 |
Termination of appointment of director |
Termination of appointment of June Ann Shinton as a director on 2016-01-14 |
|
details |
2016-02-10 |
Appointment of secretary |
Appointment of Ian Christopher Taft as a secretary on 2016-01-14 |
|
details |
2016-02-08 |
Termination of appointment of secretary |
Termination of appointment of June Ann Shinton as a secretary on 2016-01-14 |
|
details |
2016-01-27 |
Filing dated 27 January 2016 |
Registration of charge 039855280005, created on 2016-01-14 |
|
details |