|
|
07 Jun 2016
|
07 Jun 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2016
|
22 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2016
|
10 Mar 2016
Application to strike the company off the register
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mr Raymund Dawber on 2 March 2015
|
|
|
19 Feb 2016
|
19 Feb 2016
Termination of appointment of Malcolm Jeffery Etridge as a director on 31 December 2015
|
|
|
19 Feb 2016
|
19 Feb 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 13 March 2014
|
|
|
19 Sep 2013
|
19 Sep 2013
Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD on 19 September 2013
|
|
|
09 May 2013
|
09 May 2013
Statement of capital following an allotment of shares on 2 April 2012
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Termination of appointment of Gary Fredericks as a director
|
|
|
06 Mar 2013
|
06 Mar 2013
Registered office address changed from C/O Lowndes & Co First Floor, Forum 3 Parkway Solent Business Park Whiteley PO15 7FH England on 6 March 2013
|
|
|
05 Dec 2012
|
05 Dec 2012
Appointment of Mr Malcolm Jeffery Etridge as a director
|
|
|
05 Dec 2012
|
05 Dec 2012
Appointment of Mr Raymund Dawber as a director
|
|
|
01 Mar 2012
|
01 Mar 2012
Incorporation
|