|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2019
|
07 Feb 2019
Application to strike the company off the register
|
|
|
06 Aug 2018
|
06 Aug 2018
Termination of appointment of Kelvin William Abbott as a secretary on 1 August 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from 19 Knole Wood Devenish Road Ascot Berkshire SL5 9QR to Unit F2 Brook Farm London Road (Bath Road) Colnbrooke SL3 0LU on 6 July 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 27 February 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Registered office address changed from Cobbins Linbrook Ringwood Hampshire BH24 3LD England on 29 April 2014
|
|
|
26 Jun 2013
|
26 Jun 2013
Registered office address changed from Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW United Kingdom on 26 June 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 27 February 2013 with full list of shareholders
|
|
|
16 Aug 2012
|
16 Aug 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
|
|
|
16 Aug 2012
|
16 Aug 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
22 Mar 2012
|
22 Mar 2012
Annual return made up to 27 February 2012 with full list of shareholders
|
|
|
18 Apr 2011
|
18 Apr 2011
Termination of appointment of David Bouldin as a director
|