|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2018
|
26 Apr 2018
Application to strike the company off the register
|
|
|
29 Mar 2018
|
29 Mar 2018
Previous accounting period shortened from 31 March 2018 to 30 September 2017
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Registered office address changed from 65 High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to Solent House Playstreet Lane Ryde Isle of Wight PO33 3LJ on 16 November 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Satisfaction of charge 078724910002 in full
|
|
|
30 Mar 2016
|
30 Mar 2016
Satisfaction of charge 078724910001 in full
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Director's details changed for Mr Ian Jeremy Winn on 12 February 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from 270 Spring Road Sholing Southampton Hampshire SO19 2NT on 12 February 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Registration of charge 078724910002
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 6 December 2013 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Registration of charge 078724910001
|
|
|
13 Dec 2012
|
13 Dec 2012
Annual return made up to 6 December 2012 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Current accounting period extended from 31 December 2012 to 31 March 2013
|
|
|
06 Dec 2011
|
06 Dec 2011
Incorporation
|