Gazette. Gazette dissolved liquidation. |
2023-12-05 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-09-05 |
View Report |
Insolvency. Brought down date: 2023-04-26. |
2023-06-27 |
View Report |
Insolvency. Brought down date: 2022-04-26. |
2022-05-19 |
View Report |
Insolvency. Brought down date: 2021-04-26. |
2021-06-21 |
View Report |
Address. Change date: 2020-06-16. New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG. Old address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England. |
2020-06-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-05-27 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-05-27 |
View Report |
Resolution. Description: Resolutions. |
2020-05-27 |
View Report |
Officers. Officer name: Mr Nigel Middleton Wright. Change date: 2019-05-01. |
2019-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-10 |
View Report |
Persons with significant control. Psc name: Mr Nigel Middleton Wright. Change date: 2019-05-01. |
2019-05-10 |
View Report |
Mortgage. Charge number: 044175000001. Charge creation date: 2019-04-01. |
2019-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-15 |
View Report |
Persons with significant control. Psc name: Nigel Middleton Wright. Change date: 2017-04-17. |
2017-12-07 |
View Report |
Officers. Officer name: Nigel Middleton Wright. Change date: 2017-04-17. |
2017-12-07 |
View Report |
Officers. Change date: 2017-04-17. Officer name: Nigel Middleton Wright. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Address. New address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL. Change date: 2017-04-12. Old address: 57 Old Copse Road Havant Hampshire PO9 2YA. |
2017-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-29 |
View Report |
Officers. Officer name: Anthony Wright. Change date: 2017-03-08. |
2017-03-08 |
View Report |
Officers. Change date: 2017-03-08. Officer name: Jennifer Ellen Wright. |
2017-03-08 |
View Report |
Officers. Change date: 2017-03-08. Officer name: Jennifer Ellen Wright. |
2017-03-08 |
View Report |
Officers. Change date: 2017-03-08. Officer name: Anthony Wright. |
2017-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Officers. Officer name: Anthony Wright. Change date: 2014-04-16. |
2014-04-17 |
View Report |
Officers. Change date: 2014-04-16. Officer name: Jennifer Ellen Wright. |
2014-04-17 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-01-21 |
View Report |
Address. Change date: 2014-01-21. Old address: Avenue House Southgate Chichester West Sussex PO19 1ES. |
2014-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-04 |
View Report |
Officers. Officer name: Nigel Middleton Wright. Change date: 2011-04-18. |
2011-07-04 |
View Report |
Officers. Officer name: Nigel Middleton Wright. Change date: 2011-04-18. |
2011-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-06 |
View Report |
Annual return. Legacy. |
2009-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-05 |
View Report |
Annual return. Legacy. |
2008-05-12 |
View Report |