|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2022
|
26 Jan 2022
Application to strike the company off the register
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 33 Clayhall Road Alverstoke Gosport Hampshire PO12 2BB England to 33 Clayhall Road Alverstoke Gosport Hampshire PO12 2BB on 6 June 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to 33 Clayhall Road Alverstoke Gosport Hampshire PO12 2BB on 6 June 2016
|
|
|
30 Dec 2015
|
30 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Registered office address changed from 29 Britten House Britten Street London SW3 3UB to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 5 February 2015
|
|
|
05 Feb 2015
|
05 Feb 2015
Director's details changed for Mr Andrew Angus Sutherland Mackay on 31 December 2014
|
|
|
05 Feb 2015
|
05 Feb 2015
Termination of appointment of Sara Catherine Mastriforte as a director on 31 December 2014
|