|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2019
|
25 Apr 2019
Application to strike the company off the register
|
|
|
10 Mar 2018
|
10 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Register inspection address has been changed to 91C Harwood Road London SW6 4QL
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Termination of appointment of Teresa Wells as a secretary on 19 April 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Registered office address changed from 69 Middlebridge Street Romsey Hampshire SO51 8HJ to 91C Harwood Road Fulham London SW6 4QL on 19 April 2017
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from 69 Middlebridge Street Romsey Hampshire SO51 8HJ England to 69 Middlebridge Street Romsey Hampshire SO51 8HJ on 16 March 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from 77 Riverside Gardens Romsey Hampshire SO51 8HN to 69 Middlebridge Street Romsey Hampshire SO51 8HJ on 16 March 2015
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 8 March 2014 with full list of shareholders
|
|
|
06 Apr 2013
|
06 Apr 2013
Annual return made up to 8 March 2013 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 8 March 2012 no member list
|
|
|
09 Jan 2012
|
09 Jan 2012
Amended accounts made up to 31 March 2011
|
|
|
12 Apr 2011
|
12 Apr 2011
Annual return made up to 8 March 2011 with full list of shareholders
|