|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2022
|
11 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
Application to strike the company off the register
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 18 August 2021 with no updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 18 August 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 18 August 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ to Meadow Way Mill Lane Sway Lymington SO41 8LN on 7 May 2019
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 18 August 2018 with updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Notification of Kim Amanda Eldridge as a person with significant control on 12 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Appointment of Mrs Kim Amanda Eldridge as a director on 12 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Termination of appointment of Annabel Glynn as a director on 12 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Termination of appointment of Sean Glynn as a secretary on 12 July 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Cessation of Annabel Luing Stuart Glynn as a person with significant control on 12 July 2018
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 18 August 2017 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Director's details changed for Annabel Gatward on 19 August 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
|