|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from 4-5 Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD to 6-10 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN on 30 August 2017
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Statement of capital following an allotment of shares on 19 August 2013
|
|
|
31 Dec 2013
|
31 Dec 2013
Statement of capital following an allotment of shares on 9 October 2013
|
|
|
21 Dec 2013
|
21 Dec 2013
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Statement of capital following an allotment of shares on 28 June 2013
|
|
|
26 Nov 2013
|
26 Nov 2013
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2013
|
01 Oct 2013
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 1 October 2013
|
|
|
08 Aug 2013
|
08 Aug 2013
Appointment of Mrs Brenda May Davis as a secretary
|
|
|
08 Apr 2013
|
08 Apr 2013
Statement of capital following an allotment of shares on 28 February 2013
|