|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2022
|
05 Nov 2022
Confirmation statement made on 26 September 2022 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Mrs Sally Elizabeth Hayes on 7 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Mr Toby Duncan Hayes on 7 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Change of details for Mrs Sally Elizabeth Hayes as a person with significant control on 7 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Change of details for Mr Toby Duncan Hayes as a person with significant control on 7 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from St Mary's House Church Street Bentworth Alton Hampshire GU34 5rd to 76 Canon Street Winchester SO23 9JQ on 7 July 2022
|
|
|
12 May 2022
|
12 May 2022
Voluntary strike-off action has been suspended
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2022
|
24 Mar 2022
Application to strike the company off the register
|
|
|
02 Oct 2021
|
02 Oct 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Change of details for Mr Toby Duncan Stevens as a person with significant control on 7 February 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Director's details changed for Mrs Sally Elizabeth Hayes on 6 February 2019
|
|
|
09 Dec 2018
|
09 Dec 2018
Director's details changed for Mr Toby Duncan Stevens on 9 December 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 26 September 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 26 September 2017 with no updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
|