|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2020
|
02 Nov 2020
Application to strike the company off the register
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Current accounting period extended from 28 February 2019 to 28 August 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from Unit 3 Richmond Farm Brickworth Road Whiteparish Salisbury SP5 2QG to 36 Bower Gardens Salisbury SP1 2RL on 10 December 2018
|
|
|
17 Mar 2018
|
17 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
01 Apr 2017
|
01 Apr 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
29 Mar 2015
|
29 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
28 Mar 2013
|
28 Mar 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
28 Mar 2013
|
28 Mar 2013
Director's details changed for Miss Susanna Maria Pile on 28 March 2013
|
|
|
28 Mar 2013
|
28 Mar 2013
Registered office address changed from Unit 2 Ashford Marine Works Ashford Road Fordingbridge Hampshire SP6 1DA United Kingdom on 28 March 2013
|
|
|
14 Mar 2012
|
14 Mar 2012
Annual return made up to 29 February 2012 with full list of shareholders
|
|
|
14 Mar 2012
|
14 Mar 2012
Director's details changed for Miss Susanna Maria Pile on 1 January 2012
|