|
|
13 May 2025
|
13 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2025
|
17 Feb 2025
Application to strike the company off the register
|
|
|
07 Nov 2024
|
07 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from Unit 3 Moorside Place Moorside Road Winchester Hampshire SO23 7RX to 15 Boyne Mead Road Kings Worthy Winchester SO23 7QZ on 6 November 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
22 May 2024
|
22 May 2024
Notification of Philip Hugh Raw as a person with significant control on 6 April 2016
|
|
|
22 May 2024
|
22 May 2024
Change of details for Mr Paul Mervyn Houghton as a person with significant control on 6 April 2016
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
21 Aug 2021
|
21 Aug 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Paul Richard Barter as a director on 11 February 2020
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Paul Mervyn Houghton as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|