|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
10 May 2018
|
10 May 2018
Application to strike the company off the register
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Termination of appointment of Claire Underwood as a secretary
|
|
|
20 Mar 2013
|
20 Mar 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
20 Mar 2013
|
20 Mar 2013
Secretary's details changed for Claire Underwood on 19 March 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Director's details changed for Mr Geoffrey Underwood on 19 March 2013
|
|
|
12 Nov 2012
|
12 Nov 2012
Registered office address changed from Carisbrooke Mill Castle Street Carisbrook Isle of Wight PO30 1NS on 12 November 2012
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 19 March 2012 with full list of shareholders
|
|
|
14 Apr 2011
|
14 Apr 2011
Annual return made up to 19 March 2011 with full list of shareholders
|
|
|
05 May 2010
|
05 May 2010
Annual return made up to 19 March 2010 with full list of shareholders
|
|
|
05 May 2010
|
05 May 2010
Director's details changed for Geoffrey Underwood on 19 March 2010
|