|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2018
|
18 Aug 2018
Application to strike the company off the register
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Registered office address changed from Philip Hinton, 17 Clover Lane Yateley Hampshire GU46 6LN to 2 Pipistrelle Fleet Hampshire GU51 5BX on 25 September 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Termination of appointment of Caroline Jane Hinton as a secretary on 28 July 2014
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Secretary's details changed for Caroline Jane Hinton on 30 October 2012
|
|
|
23 Oct 2011
|
23 Oct 2011
Annual return made up to 4 October 2011 with full list of shareholders
|
|
|
23 Oct 2011
|
23 Oct 2011
Secretary's details changed for Caroline Jane Hinton on 23 October 2011
|
|
|
23 Oct 2010
|
23 Oct 2010
Annual return made up to 4 October 2010 with full list of shareholders
|
|
|
20 Oct 2009
|
20 Oct 2009
Annual return made up to 4 October 2009 with full list of shareholders
|