|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2022
|
28 Nov 2022
Application to strike the company off the register
|
|
|
24 Nov 2022
|
24 Nov 2022
Termination of appointment of April May Chantler as a director on 21 November 2022
|
|
|
18 Nov 2022
|
18 Nov 2022
Registered office address changed from 6 South Parade Salisbury Road Totton Southampton SO40 3PY England to Meadow Hey Knightwood Close Lyndhurst SO43 7DR on 18 November 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from 6 Salisbury Road Totton Southampton Hampshire SO40 3PY England to 6 South Parade Salisbury Road Totton Southampton SO40 3PY on 14 May 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mrs April May Chantler on 14 May 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr John Joseph Chantler on 14 May 2018
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from 6 South Parade Salisbury Road Totton Hants SO4 3PY to 6 Salisbury Road Totton Southampton Hampshire SO40 3PY on 12 May 2017
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
25 May 2016
|
25 May 2016
Director's details changed for John Joseph Chantler on 2 May 2015
|