|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2022
|
24 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
08 Mar 2020
|
08 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
01 May 2016
|
01 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
01 May 2016
|
01 May 2016
Director's details changed for Mr Arthur John Ingleby on 1 March 2016
|
|
|
01 May 2016
|
01 May 2016
Registered office address changed from 17 Temple Gardens Southampton SO19 9FD to 154 West End Road Southampton Hampshire SO18 6PL on 1 May 2016
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
08 Mar 2014
|
08 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Registered office address changed from 8 Temple Gardens Woolston Southampton Hampshire SO19 9FD United Kingdom on 21 October 2013
|