|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Marcin Stefanski on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Registered office address changed from 31 Sherley Green Bursledon Southampton SO31 8FL England to 15 Sherley Green Bursledon Southampton SO31 8FL on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Registered office address changed from 34 Devonshire Gardens Southampton Hampshire SO31 8HE to 31 Sherley Green Bursledon Southampton SO31 8FL on 6 January 2017
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
15 Feb 2012
|
15 Feb 2012
Annual return made up to 31 December 2011 with full list of shareholders
|
|
|
15 Feb 2012
|
15 Feb 2012
Register(s) moved to registered inspection location
|
|
|
15 Feb 2012
|
15 Feb 2012
Register inspection address has been changed
|
|
|
14 Feb 2012
|
14 Feb 2012
Director's details changed for Marcin Stefanski on 1 July 2011
|
|
|
14 Feb 2012
|
14 Feb 2012
Secretary's details changed for Marcin Stefanski on 1 July 2011
|
|
|
14 Feb 2012
|
14 Feb 2012
Registered office address changed from 2 Chalmers Way Hamble Southampton Hampshire SO31 4LR on 14 February 2012
|
|
|
31 Dec 2010
|
31 Dec 2010
Incorporation
|