|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Jul 2020
|
20 Jul 2020
Application to strike the company off the register
|
|
|
22 Sep 2019
|
22 Sep 2019
Confirmation statement made on 8 September 2019 with updates
|
|
|
22 Sep 2018
|
22 Sep 2018
Confirmation statement made on 8 September 2018 with updates
|
|
|
14 May 2018
|
14 May 2018
Resolutions
|
|
|
31 Jan 2018
|
31 Jan 2018
Cessation of Jonathan Ian Dunham as a person with significant control on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Jonathan Geoffrey Coombs as a person with significant control on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Termination of appointment of John Dunham as a director on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Appointment of Mr Jonathan Geoffrey Coombs as a director on 31 January 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
17 Oct 2014
|
17 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 8 September 2012 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Registered office address changed from 1 Wither Rise Oakley Basingstoke Hampshire RG23 7BP United Kingdom on 18 September 2012
|