|
|
31 Aug 2021
|
31 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Application to strike the company off the register
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Previous accounting period extended from 26 October 2018 to 26 April 2019
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Director's details changed for Mrs Tholakele Moyo on 1 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Change of details for Mrs Tholakele Moyo as a person with significant control on 1 October 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from 67 Southbourne Avenue Portsmouth PO6 2HL England to 65 Southbourne Avenue Portsmouth PO6 2HL on 4 September 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Director's details changed for Mrs Tholakele Moyo on 10 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Mrs Tholakele Moyo as a person with significant control on 10 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from Flat 1 9 Trafalgar Place Fratton Portsmouth Hampshire PO1 5JJ to 67 Southbourne Avenue Portsmouth PO6 2HL on 17 July 2018
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|