|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Application to strike the company off the register
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Eden House 7 Grangebrook Rags Lane West Cheshunt Hertfordshire EN7 6TD on 22 October 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Previous accounting period shortened from 31 March 2021 to 30 June 2020
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Mr Leslie Christopher Sophocleous on 26 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Secretary's details changed for Camille Sophocleous on 26 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for Mr Leslie Christopher Sophocleous as a person with significant control on 26 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for Mrs Camille Elena Sophocleous as a person with significant control on 26 February 2018
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|