|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
25 Jan 2015
|
25 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
25 Jan 2014
|
25 Jan 2014
Annual return made up to 26 November 2013 with full list of shareholders
|
|
|
12 Jan 2013
|
12 Jan 2013
Annual return made up to 26 November 2012 with full list of shareholders
|
|
|
23 Dec 2011
|
23 Dec 2011
Annual return made up to 26 November 2011 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Annual return made up to 26 November 2010 with full list of shareholders
|
|
|
07 Jun 2010
|
07 Jun 2010
Registered office address changed from 36 Brunel Way Segensworth Fareham Hampshire PO15 5SA on 7 June 2010
|
|
|
07 Jun 2010
|
07 Jun 2010
Termination of appointment of Peter Toon as a director
|
|
|
07 Jun 2010
|
07 Jun 2010
Termination of appointment of Timothy Allen as a secretary
|
|
|
20 Jan 2010
|
20 Jan 2010
Annual return made up to 26 November 2009 with full list of shareholders
|
|
|
20 Jan 2010
|
20 Jan 2010
Director's details changed for Peter Toon on 14 November 2009
|
|
|
20 Jan 2010
|
20 Jan 2010
Director's details changed for Mr Anthony Reginald Franks on 14 November 2009
|