|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 12 July 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Previous accounting period extended from 31 July 2017 to 31 January 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Tim Cooper as a person with significant control on 6 April 2016
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Kirsty Cooper as a person with significant control on 6 April 2016
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 12 July 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Kirsty Cooper as a person with significant control on 6 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Tim Cooper as a person with significant control on 6 April 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Secretary's details changed for Kirsty Cooper on 8 July 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Director's details changed for Tim Cooper on 8 July 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Registered office address changed from 35 Clatterford Shute Newport Isle of Wight PO30 1PD on 8 July 2014
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 12 July 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 12 July 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 12 July 2011 with full list of shareholders
|