|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2018
|
05 Sep 2018
Application to strike the company off the register
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 31 August 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Termination of appointment of George Alan Purchase as a director on 14 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Appointment of Mr Stephen William Purchase as a director on 14 February 2017
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
31 Aug 2015
|
31 Aug 2015
Appointment of Stephen William Purchase as a secretary on 31 August 2015
|
|
|
31 Aug 2015
|
31 Aug 2015
Appointment of George Alan Purchase as a director on 31 August 2015
|
|
|
31 Aug 2015
|
31 Aug 2015
Registered office address changed from Golden Lodge Horton Road Staines Middlesex TW19 6BQ to Forest House Forest Front Hythe Southampton SO45 3RJ on 31 August 2015
|
|
|
29 Aug 2015
|
29 Aug 2015
Termination of appointment of Jack Izzard as a director on 25 August 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Director's details changed for Mr Jack Izzard on 17 May 2014
|
|
|
31 Dec 2013
|
31 Dec 2013
Registered office address changed from 4 Church Street Liss Hampshire GU33 6JX on 31 December 2013
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 18 March 2013 with full list of shareholders
|
|
|
22 Nov 2012
|
22 Nov 2012
Annual return made up to 18 March 2012 with full list of shareholders
|
|
|
26 Oct 2012
|
26 Oct 2012
Director's details changed for Mr Jack Izzard on 13 October 2012
|