|
|
02 Jan 2024
|
02 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2023
|
10 Oct 2023
Application to strike the company off the register
|
|
|
19 Sep 2023
|
19 Sep 2023
Termination of appointment of Samuel Charles Callis as a director on 18 September 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to 75 Littleton Street London SW18 3SZ on 19 April 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 25 November 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Notification of Joanna Helen Lewis as a person with significant control on 5 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Cessation of Samuel Charles Callis as a person with significant control on 5 March 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from No 2 Cottage Churt Road Headley Bordon Hampshire GU35 8SS to Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD on 14 March 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Previous accounting period shortened from 30 September 2016 to 5 April 2016
|