|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2017
|
28 Dec 2017
Application to strike the company off the register
|
|
|
30 Oct 2016
|
30 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Pamela Jane Braithwaite on 26 July 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Secretary's details changed for Mr Stephen John Braithwaite on 26 July 2016
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Certificate of change of name
|
|
|
28 Feb 2012
|
28 Feb 2012
Registered office address changed from 5 Shaftesbury Avenue Highfield Southampton Hampshire SO17 1SB Uk on 28 February 2012
|
|
|
20 Nov 2011
|
20 Nov 2011
Annual return made up to 17 October 2011 with full list of shareholders
|
|
|
05 Apr 2011
|
05 Apr 2011
Appointment of Mr Stephen John Braithwaite as a director
|
|
|
07 Jan 2011
|
07 Jan 2011
Annual return made up to 17 October 2010 with full list of shareholders
|
|
|
19 Oct 2009
|
19 Oct 2009
Annual return made up to 17 October 2009 with full list of shareholders
|
|
|
19 Oct 2009
|
19 Oct 2009
Director's details changed for Pamela Jane Braithwaite on 18 October 2009
|