|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2023
|
09 Dec 2023
Application to strike the company off the register
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Registered office address changed from 17 Downing Street Farnham Surrey GU9 7PB to 31 Snode Hill Beech Alton Hampshire GU34 4AX on 21 July 2021
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
04 Aug 2018
|
04 Aug 2018
Director's details changed for Mrs Nicola Renshaw on 25 January 2018
|
|
|
04 Aug 2018
|
04 Aug 2018
Director's details changed for Mrs Nicola Renshaw on 25 January 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Director's details changed for Ms Deborah Susan Robertson on 20 March 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
26 Mar 2016
|
26 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
26 Mar 2016
|
26 Mar 2016
Secretary's details changed for Deborah Robertson on 2 September 2015
|
|
|
02 Mar 2016
|
02 Mar 2016
Register(s) moved to registered inspection location 31 Snode Hill Beech Alton Hampshire GU34 4AX
|