|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2019
|
21 Jun 2019
Application to strike the company off the register
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Director's details changed for Mr Justin Knell on 21 August 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Secretary's details changed for Mrs Tracey Knell on 21 August 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Registered office address changed from Sennen House, Botley Road Horton Heath Eastleigh Hampshire SO50 7DQ to Orchard Acre Blind Lane West End Southampton SO30 2HJ on 21 August 2014
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Secretary's details changed for Tracey Bridle on 17 March 2012
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Statement of capital following an allotment of shares on 11 July 2011
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 22 March 2012 with full list of shareholders
|