|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Sep 2019
|
05 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2019
|
25 Feb 2019
Register(s) moved to registered inspection location 43 the Street Wrecclesham Farnham GU10 4QS
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from C/O Psc Business Services Ltd 5 Rowhill Avenue Aldershot Hampshire GU11 3LU to 43 the Street Wrecclesham Farnham GU10 4QS on 22 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Register inspection address has been changed to 43 the Street Wrecclesham Farnham GU10 4QS
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Director's details changed for Mr Ian Terence Allaway on 28 April 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Registered office address changed from C/O Pauline Fry 5 Rowhill Avenue Rowhill Avenue Aldershot Hampshire GU11 3LU England on 10 March 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Registered office address changed from 2 Priory Court, Tuscam Way Camberley Surrey GU15 3YX on 10 March 2014
|
|
|
11 Jun 2013
|
11 Jun 2013
Appointment of Mr Ian Terence Allaway as a secretary
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 5 June 2013 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Termination of appointment of Helen Allaway as a secretary
|
|
|
28 Jun 2012
|
28 Jun 2012
Annual return made up to 5 June 2012 with full list of shareholders
|