|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
Application to strike the company off the register
|
|
|
16 May 2022
|
16 May 2022
Previous accounting period shortened from 30 June 2022 to 1 April 2022
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Julia Anne Ewan as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Gavin Mavor Ewan as a person with significant control on 6 April 2016
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from 8 Fairlawns Burridge Southampton Hants SO31 1EG to 12 Hillside Mews Sarisbury Green Southampton SO31 7LQ on 6 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Director's details changed for Mr Gavin Mavor Ewan on 24 February 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Director's details changed for Mrs Julia Anne Ewan on 24 February 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Secretary's details changed for Mrs Julia Anne Ewan on 24 February 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
|