|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Director's details changed for Mr Maxwell Middleton on 1 July 2016
|
|
|
25 Jan 2017
|
25 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Manor House Avenue Millbrook Southampton SO15 0DF on 24 January 2017
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
10 May 2016
|
10 May 2016
Statement of capital following an allotment of shares on 15 April 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Annual return made up to 5 March 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Director's details changed for Maxwell Middleton on 26 March 2012
|
|
|
20 Mar 2012
|
20 Mar 2012
Annual return made up to 5 March 2012 with full list of shareholders
|
|
|
08 Apr 2011
|
08 Apr 2011
Termination of appointment of Grahame Cutts as a director
|