|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2021
|
06 Jan 2021
Application to strike the company off the register
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 29 July 2020 with updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 29 July 2019 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 29 July 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 29 July 2017 with updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to 1 Bell Cottages Medina Road Cowes Isle of Wight PO31 7BX on 14 August 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Annie O'sullivan as a person with significant control on 1 July 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Director's details changed for Miss Anne O'sullivan on 1 March 2016
|
|
|
09 Oct 2016
|
09 Oct 2016
Registered office address changed from 1 Bell Cottages Medina Road Cowes Isle of Wight PO31 7BX to 130 High Street Hungerford Berkshire RG17 0DL on 9 October 2016
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 29 July 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 29 July 2013 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 29 July 2012 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Administrative restoration application
|