|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2020
|
10 Sep 2020
Application to strike the company off the register
|
|
|
18 May 2020
|
18 May 2020
Director's details changed for Ms Kellyjane Noades on 10 May 2020
|
|
|
18 May 2020
|
18 May 2020
Director's details changed for Mr Ian Christian Granne on 10 May 2020
|
|
|
18 May 2020
|
18 May 2020
Secretary's details changed for Ms Kellyjane Noades on 10 May 2020
|
|
|
08 Sep 2019
|
08 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from Coombe Birches 11 Neville Avenue Coombe Surrey KT3 4SN to Little Dilton Boldre Lymington Hampshire SO41 8PH on 17 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 29 August 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
|
|
|
08 Sep 2013
|
08 Sep 2013
Annual return made up to 29 August 2013 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Annual return made up to 29 August 2012 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Annual return made up to 29 August 2011 with full list of shareholders
|