|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2019
|
05 Aug 2019
Application to strike the company off the register
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Termination of appointment of Kelvin William Abbott as a secretary on 1 August 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from 19 Knole Wood Devenish Road Ascot Berkshire SL5 9QR to Unit F2 Brook Farm London Road (Bath Road) Colnbrooke SL3 0LU on 6 July 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 29 September 2017 with no updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
Appointment of Mr Kelvin William Abbott as a secretary on 31 March 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Statement of capital following an allotment of shares on 31 March 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Registered office address changed from Cobbins Linbrook Ringwood Hampshire BH24 3LD England on 12 June 2014
|
|
|
13 Dec 2013
|
13 Dec 2013
Previous accounting period shortened from 31 May 2013 to 31 March 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 29 May 2013 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Director's details changed for Mr Simon Philip Grant Hilliard on 25 June 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Registered office address changed from 61a High Street Alton Hampshire GU34 1AB United Kingdom on 25 June 2013
|
|
|
29 May 2012
|
29 May 2012
Incorporation
|