|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Oct 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 22 August 2025
|
|
|
24 Oct 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 22 August 2024
|
|
|
04 Sep 2023 |
AD01 |
Registered office address changed from Rose & Crown Woodside Road Winkfield Windsor SL4 2DP England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 4 September 2023
|
|
|
04 Sep 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
04 Sep 2023 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2023-08-23
|
|
|
04 Sep 2023 |
LIQ02 |
Statement of affairs
|
|
|
20 Jul 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2023 |
AD01 |
Registered office address changed from 23 West Street Wimborne BH21 1JS England to Rose & Crown Woodside Road Winkfield Windsor SL4 2DP on 22 March 2023
|
|
|
19 Jul 2022 |
CS01 |
Confirmation statement made on 7 July 2022 with updates
|
|
|
19 Nov 2021 |
PSC01 |
Notification of Jack Charles Stoner as a person with significant control on 9 July 2021
|
|
|
29 Oct 2021 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
29 Sep 2021 |
PSC07 |
Cessation of Cassandra Warner as a person with significant control on 9 July 2021
|
|
|
07 Jul 2021 |
CS01 |
Confirmation statement made on 7 July 2021 with no updates
|
|
|
23 Apr 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
02 Mar 2021 |
AD01 |
Registered office address changed from Unit 35a Chapel Lane Totton Southampton SO40 9LA England to 23 West Street Wimborne BH21 1JS on 2 March 2021
|
|
|
29 Jan 2021 |
AA |
Total exemption full accounts made up to 31 July 2019
|
|
|
21 Jan 2021 |
AD01 |
Registered office address changed from Unit 36F Chapel Lane Totton Southampton SO40 9LA England to Unit 35a Chapel Lane Totton Southampton SO40 9LA on 21 January 2021
|
|
|
21 Jan 2021 |
TM01 |
Termination of appointment of Cassandra Warner as a director on 1 January 2020
|
|
|
21 Jan 2021 |
CS01 |
Confirmation statement made on 8 July 2020 with updates
|
|
|
21 Jan 2021 |
AP01 |
Appointment of Miss Cassandra Warner as a director on 1 January 2020
|
|
|
20 Mar 2020 |
PSC01 |
Notification of Cassandra Warner as a person with significant control on 1 January 2020
|
|
|
20 Mar 2020 |
PSC07 |
Cessation of Nicholas James Warner as a person with significant control on 1 January 2020
|
|
|
20 Mar 2020 |
SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
|
30 Oct 2019 |
PSC07 |
Cessation of Jack Charles Stoner as a person with significant control on 18 September 2018
|
|