|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Nov 2020
|
05 Nov 2020
Application to strike the company off the register
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Current accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Change of details for Chris Scott Holdings Ltd as a person with significant control on 26 October 2018
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Registered office address changed from Stableford House Sebastopol Road Aldershot Hampshire GU11 1SG to 1 Chancerygate Way Farnborough Hampshire GU14 8FF on 8 March 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
18 May 2014
|
18 May 2014
Director's details changed for Christopher John Scott on 9 May 2014
|
|
|
18 May 2014
|
18 May 2014
Registered office address changed from 89 Labrador Quay Salford M50 3YH on 18 May 2014
|
|
|
27 Oct 2013
|
27 Oct 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
28 Oct 2012
|
28 Oct 2012
Annual return made up to 23 October 2012 with full list of shareholders
|