|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2017
|
13 Apr 2017
Resolutions
|
|
|
14 Dec 2016
|
14 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
09 Nov 2015
|
09 Nov 2015
Certificate of change of name
|
|
|
06 Mar 2015
|
06 Mar 2015
Withdraw the company strike off application
|
|
|
06 Mar 2015
|
06 Mar 2015
Termination of appointment of Davis Lombard (Uk) Ltd as a secretary on 1 January 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Termination of appointment of Rmf Nominees Pty Ltd as a director on 1 January 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Termination of appointment of Clare Marie Sadler as a secretary on 1 January 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Registered office address changed from Unit 7, Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD to 170 High Street Winchester Hampshire SO23 9BQ on 6 March 2015
|
|
|
30 Dec 2014
|
30 Dec 2014
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2014
|
22 Dec 2014
Application to strike the company off the register
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 22 August 2014 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Secretary's details changed for Clare Marie Sadler on 1 August 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 13 November 2014
|
|
|
05 Nov 2014
|
05 Nov 2014
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG England to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 5 November 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Appointment of Mr Jonathan James Munro Ford as a director
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 22 August 2013 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Appointment of Clare Marie Sadler as a secretary
|
|
|
20 Aug 2013
|
20 Aug 2013
Termination of appointment of Clare Sadler as a director
|