|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Aug 2018
|
29 Aug 2018
Application to strike the company off the register
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 18 July 2017 with no updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Director's details changed for Miss Samantha Jaine Hulbert on 19 February 2016
|
|
|
24 Oct 2015
|
24 Oct 2015
Registered office address changed from C/O Attn: R.Shanks Carbon4U Ltd Squarefoot Self Storage Ltd Central Way Andover Hampshire SP10 5AN to 51 Millstream Close Andover Hampshire SP10 2NB on 24 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Appointment of Mr Rodger Shanks as a director on 20 July 2011
|
|
|
31 Mar 2015
|
31 Mar 2015
Termination of appointment of Rodger Francis Shanks as a director on 31 March 2015
|
|
|
25 Jul 2014
|
25 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Appointment of Miss Samantha Jaine Hulbert as a director
|
|
|
24 Oct 2012
|
24 Oct 2012
Termination of appointment of Jacques Le Roux as a director
|
|
|
07 Aug 2012
|
07 Aug 2012
Annual return made up to 20 July 2012 with full list of shareholders
|
|
|
04 May 2012
|
04 May 2012
Registered office address changed from 58 Hedgerow Walk Andover Hampshire SP11 6FD United Kingdom on 4 May 2012
|