|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Application to strike the company off the register
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from B2 Hazleton Interchange, Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU to The Old Dairy Drayton Farm East Meon Petersfield GU32 1PN on 6 May 2021
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
29 Jun 2019
|
29 Jun 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Notification of Sally Covell as a person with significant control on 6 April 2016
|
|
|
15 Jul 2018
|
15 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Director's details changed for Mrs Sally Louise Waddington on 26 November 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|