|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 11 December 2020 with updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Termination of appointment of Jonathan Robert Churcher as a director on 10 December 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 11 December 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Registered office address changed from Imperial House Second Avenue Millbrook Southampton SO15 0LP England to Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF on 29 April 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 11 December 2017 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 11 December 2016 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Termination of appointment of David Chard as a secretary on 31 May 2014
|
|
|
13 Jan 2017
|
13 Jan 2017
Registered office address changed from C/O C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Imperial House Second Avenue Millbrook Southampton SO15 0LP on 13 January 2017
|
|
|
29 Apr 2016
|
29 Apr 2016
Director's details changed for Mr Michael John Bell on 2 February 2016
|
|
|
23 Apr 2016
|
23 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
19 Apr 2016
|
19 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Peter Taylor as a director on 17 July 2014
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Rectified Form TM01 was removed from the public register on 14/10/2014 as it was invalid or ineffective.
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mr Scott John Beazley on 27 February 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 11 December 2013 with full list of shareholders
|