Return of final meeting in a members' voluntary winding up
Submitted on 16 Nov 2023
Liquidators' statement of receipts and payments to 4 March 2021
Submitted on 19 Sep 2023
Liquidators' statement of receipts and payments to 4 March 2022
Submitted on 19 Sep 2023
Liquidators' statement of receipts and payments to 4 March 2023
Submitted on 19 Sep 2023
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 7 March 2022
Submitted on 7 Mar 2022
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 11 August 2021
Submitted on 11 Aug 2021
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 21 December 2020
Submitted on 21 Dec 2020
Registered office address changed from 2 Stamford Square London SW15 2BF to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 21 April 2020