|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from Direct Accounting 7 Cooks Lane Southbourne Emsworth Hampshire PO10 8LG to 37 Loveys Road Yapton Arundel BN18 0HQ on 20 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 6 November 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 6 November 2017 with updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Appointment of Mrs Jannette Hewson as a director on 9 September 2015
|
|
|
08 Nov 2014
|
08 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Second filing of AR01 previously delivered to Companies House made up to 6 November 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Statement of capital following an allotment of shares on 1 September 2013
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 6 November 2013 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Annual return made up to 6 November 2012 with full list of shareholders
|
|
|
07 Nov 2011
|
07 Nov 2011
Annual return made up to 6 November 2011 with full list of shareholders
|