|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
15 May 2019
|
15 May 2019
Application to strike the company off the register
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Registered office address changed from Holly Dene Tubbs Lane Highclere Newbury Berkshire RG20 9PP to Oak View, Manshay Farm Marshwood Bridport Dorset DT6 5PZ on 4 January 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 27 October 2017 with no updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 27 October 2012 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Director's details changed for Frances Maria Storm Chosan Fernandes on 30 September 2012
|
|
|
11 Jan 2012
|
11 Jan 2012
Annual return made up to 27 October 2011 with full list of shareholders
|
|
|
11 Jan 2012
|
11 Jan 2012
Registered office address changed from the Studio, 2 Flexford Cottages Westridge, Highclere Newbury RG20 9PX on 11 January 2012
|
|
|
09 May 2011
|
09 May 2011
Termination of appointment of Michael Fernandes as a secretary
|
|
|
24 Nov 2010
|
24 Nov 2010
Annual return made up to 27 October 2010 with full list of shareholders
|