|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
30 May 2018
|
30 May 2018
Application to strike the company off the register
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Satisfaction of charge 1 in full
|
|
|
15 Jan 2017
|
15 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Register inspection address has been changed from C/O Nr Burton 10 Tile Cottage Solent Avenue Lymington Hampshire SO41 3SD England to 10 Solent Avenue Lymington Hampshire SO41 3SD
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Termination of appointment of Jacqueline Forrest as a secretary
|
|
|
07 Feb 2013
|
07 Feb 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
18 Jan 2012
|
18 Jan 2012
Annual return made up to 10 January 2012 with full list of shareholders
|
|
|
12 Jan 2011
|
12 Jan 2011
Annual return made up to 10 January 2011 with full list of shareholders
|
|
|
12 Jan 2011
|
12 Jan 2011
Register inspection address has been changed from C/O Nr Burton 26B South Street Pennington Lymington Hampshire SO41 8DX England
|
|
|
05 Feb 2010
|
05 Feb 2010
Annual return made up to 10 January 2010 with full list of shareholders
|
|
|
05 Feb 2010
|
05 Feb 2010
Register(s) moved to registered inspection location
|