|
|
10 Mar 2022
|
10 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Application to strike the company off the register
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Piers Claton George on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mr Piers Claton George as a person with significant control on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Registered office address changed from The Old Brew House London Road Rake Liss GU33 7PQ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 24 January 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to The Old Brew House London Road Rake Liss GU33 7PQ on 10 January 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from The Old Brew House London Road Rake Liss Hampshire GU33 7PQ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 10 January 2022
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 30 July 2019 with updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 30 July 2017 with updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 57 Rushes Road Petersfield Hampshire GU32 3BP to The Old Brew House London Road Rake Liss Hampshire GU33 7PQ on 29 February 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
|