|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2017
|
28 Sep 2017
Application to strike the company off the register
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Mr Matthew Robert Forrest on 1 December 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Registered office address changed from , 12 Jay Close, Horndean, Waterlooville, Hants, PO8 9DJ to 1a Swift Close Waterlooville Hampshire PO8 9DS on 23 January 2015
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Director's details changed for Mr Matthew Robert Forrest on 1 December 2012
|
|
|
13 Nov 2012
|
13 Nov 2012
Registered office address changed from , 92 Farlington Road, Portsmouth, Hampshire, PO2 0DS, England on 13 November 2012
|
|
|
12 Jan 2012
|
12 Jan 2012
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
15 Feb 2011
|
15 Feb 2011
Annual return made up to 1 December 2010 with full list of shareholders
|
|
|
29 Jan 2010
|
29 Jan 2010
Annual return made up to 1 December 2009 with full list of shareholders
|
|
|
26 Jan 2010
|
26 Jan 2010
Register(s) moved to registered inspection location
|
|
|
26 Jan 2010
|
26 Jan 2010
Registered office address changed from , 92 Farlington Road, Portsmouth, PO2 0DS on 26 January 2010
|