|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Application to strike the company off the register
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Jeffrey Leslie Searle on 30 November 2014
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Darren Robert Taylor on 30 November 2014
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
06 Feb 2012
|
06 Feb 2012
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
22 Mar 2011
|
22 Mar 2011
Annual return made up to 1 December 2010 with full list of shareholders
|
|
|
16 Mar 2011
|
16 Mar 2011
Registered office address changed from Unit C Wykeham Industrial Estate Moorside Road Winchester SO23 7RX on 16 March 2011
|
|
|
30 Dec 2009
|
30 Dec 2009
Annual return made up to 1 December 2009 with full list of shareholders
|