|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
Application to strike the company off the register
|
|
|
22 Aug 2017
|
22 Aug 2017
Registered office address changed from Granary Flat, Glebe Cottage Chalton Waterlooville Hampshire PO8 0BG England to Granary Flat Glebe Cottage Chalton Waterlooville Hampshire PO8 0BG on 22 August 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Registered office address changed from 12 Malthouse Way Horndean Waterlooville Hampshire PO8 0SZ to Granary Flat, Glebe Cottage Chalton Waterlooville Hampshire PO8 0BG on 21 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Director's details changed for Miss Janet Prowting on 28 November 2014
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from 5 Rustlings Mews Catherington Lane Horndean Waterlooville Hampshire PO8 9GU to 12 Malthouse Way Horndean Waterlooville Hampshire PO8 0SZ on 28 January 2015
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EZ England to 5 Rustlings Mews Catherington Lane Horndean Waterlooville Hampshire PO8 9GU on 8 September 2014
|
|
|
10 Jul 2013
|
10 Jul 2013
Registered office address changed from 1000 Lakeside Western Road Portsmouth Western Road Portsmouth PO6 3EZ England on 10 July 2013
|
|
|
09 Jul 2013
|
09 Jul 2013
Director's details changed for Miss Janet Prowting on 7 July 2013
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Miss Janet Prowting on 7 July 2013
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Miss Janet Prowting on 7 July 2013
|
|
|
08 Jul 2013
|
08 Jul 2013
Registered office address changed from 27 Merchistoun Road Horndean Waterlooville PO8 9LY England on 8 July 2013
|
|
|
10 Jun 2013
|
10 Jun 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
10 Jun 2013
|
10 Jun 2013
Register inspection address has been changed
|
|
|
10 Jun 2013
|
10 Jun 2013
Director's details changed for Miss Janet Prowting on 18 January 2013
|