|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2021
|
01 Dec 2021
Application to strike the company off the register
|
|
|
28 Oct 2021
|
28 Oct 2021
Previous accounting period extended from 29 March 2021 to 19 July 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 21 November 2020 with updates
|
|
|
14 May 2020
|
14 May 2020
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 28 Western Road West End Southampton SO30 3EL on 14 May 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 21 November 2019 with updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 21 November 2018 with updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 21 November 2017 with updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Change of share class name or designation
|
|
|
23 Apr 2015
|
23 Apr 2015
Memorandum and Articles of Association
|
|
|
23 Apr 2015
|
23 Apr 2015
Resolutions
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014
|