|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2021
|
06 Aug 2021
Application to strike the company off the register
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 30 March 2021 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ to 7 Southby Drive Fleet GU51 3BE on 27 April 2021
|
|
|
29 Apr 2020
|
29 Apr 2020
Notification of Maxine Dowe as a person with significant control on 30 March 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Statement of capital following an allotment of shares on 31 March 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Statement of capital following an allotment of shares on 30 March 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 30 March 2020 with updates
|
|
|
17 Nov 2019
|
17 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Resolutions
|
|
|
31 Jan 2018
|
31 Jan 2018
Current accounting period extended from 30 November 2017 to 31 March 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 16 November 2017 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Termination of appointment of Cedric John Dowe as a secretary on 31 August 2017
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Register inspection address has been changed from 46 Fleet Road Cove Farnborough Hampshire GU14 9RA United Kingdom to Pentor Princess Avenue Ilfracombe Devon EX34 9LW
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
|