|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
Voluntary strike-off action has been suspended
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2019
|
16 Sep 2019
Application to strike the company off the register
|
|
|
14 May 2019
|
14 May 2019
Previous accounting period extended from 31 August 2018 to 8 October 2018
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 29 Raven Square Alton Hampshire GU34 2LL on 2 October 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Registered office address changed from C/O Suite 3 Pyramid House 59 Winchester Road Four Marks Alton Hampshire GU34 5HR England on 22 April 2014
|
|
|
19 Aug 2013
|
19 Aug 2013
Annual return made up to 16 August 2013 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Registered office address changed from 29 Raven Square Alton Hampshire GU34 2LL United Kingdom on 23 April 2013
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 16 August 2012 with full list of shareholders
|
|
|
27 Mar 2012
|
27 Mar 2012
Registered office address changed from Bath House Petersfield Road Whitehill Bordon Hampshire GU35 9BU United Kingdom on 27 March 2012
|
|
|
16 Aug 2011
|
16 Aug 2011
Incorporation
|