|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2021
|
24 Sep 2021
Application to strike the company off the register
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 29 November 2020 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Withdraw the company strike off application
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from 4 Wildwood Gardens Yateley GU46 6EB England to Beauchamp Rise Moulsham Copse Lane Yateley Hampshire GU46 7RG on 17 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Application to strike the company off the register
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from Mapleton Handford Lane Yateley Hampshire GU46 6BP to 4 Wildwood Gardens Yateley GU46 6EB on 28 August 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Termination of appointment of Jane Samantha Higgins as a director on 20 December 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 29 November 2013 with full list of shareholders
|