|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
28 May 2021
|
28 May 2021
Application to strike the company off the register
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
25 May 2017
|
25 May 2017
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Little Maples Chilworth Ring Chilworth Southampton SO16 7HW on 25 May 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Termination of appointment of Keith Tibbit as a director on 4 October 2013
|
|
|
08 Oct 2013
|
08 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Director's details changed for Keith Tibbit on 4 October 2013
|
|
|
08 Oct 2013
|
08 Oct 2013
Director's details changed for Derek Philpot on 4 October 2013
|
|
|
16 Oct 2012
|
16 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|