|
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)
|
|
16 Jan 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 November 2024
|
|
|
23 Jan 2024 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 November 2023
|
|
|
05 Dec 2022 |
AD01 |
Registered office address changed from 5 Bridge Street Winchester Hampshire SO23 0HN England to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 5 December 2022
|
|
|
05 Dec 2022 |
LIQ02 |
Statement of affairs
|
|
|
05 Dec 2022 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 Dec 2022 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2022-11-22
|
|
|
24 Oct 2022 |
AD01 |
Registered office address changed from C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England to 5 Bridge Street Winchester Hampshire SO23 0HN on 24 October 2022
|
|
|
31 May 2022 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
17 May 2022 |
CS01 |
Confirmation statement made on 1 May 2022 with updates
|
|
|
27 Sep 2021 |
AA |
Accounts for a dormant company made up to 31 May 2020
|
|
|
21 Sep 2021 |
AD01 |
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 21 September 2021
|
|
|
11 Sep 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
11 May 2021 |
TM01 |
Termination of appointment of Piers Kannangara as a director on 15 December 2020
|
|
|
11 May 2021 |
PSC07 |
Cessation of Piers Kannangara as a person with significant control on 15 December 2020
|
|
|
04 May 2021 |
CS01 |
Confirmation statement made on 1 May 2021 with no updates
|
|
|
23 Jun 2020 |
CS01 |
Confirmation statement made on 1 May 2020 with no updates
|
|
|
19 Feb 2020 |
PSC05 |
Change of details for No.5 Bridge Street Ltd as a person with significant control on 18 February 2020
|
|
|
18 Feb 2020 |
PSC01 |
Notification of Thomas David Peter Dyer as a person with significant control on 10 May 2019
|
|
|
18 Feb 2020 |
AD01 |
Registered office address changed from 23B Carlton Crescent Southampton SO15 2ET United Kingdom to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 18 February 2020
|
|
|
10 Jul 2019 |
AP01 |
Appointment of Mr Piers Kannangara as a director on 1 July 2019
|
|
|
19 May 2019 |
CS01 |
Confirmation statement made on 19 May 2019 with updates
|
|
|
16 May 2019 |
PSC04 |
Change of details for Mr Piers Kannangara as a person with significant control on 16 May 2019
|
|
|
16 May 2019 |
PSC02 |
Notification of No.5 Bridge Street Ltd as a person with significant control on 16 May 2019
|
|