|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Application to strike the company off the register
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
Appointment of Mr Kane Lewis Hockerday as a director on 23 April 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Change of details for Mr Kane Lewis Hockerday as a person with significant control on 7 April 2016
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Kane Lewis Hockerday as a director on 18 January 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from Suite G8 Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ to Ferneberga House Alexandra Road Farnborough Hants GU14 6DQ on 20 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Cessation of Celia Hockerday as a person with significant control on 1 October 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Cessation of Celia Hockerday as a person with significant control on 1 October 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Andrew Dowan as a director on 25 January 2017
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Director's details changed for Mr Kane Lewis Hockerday on 12 January 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
09 Nov 2014
|
09 Nov 2014
Registered office address changed from Suite 1.20 Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ to Suite G8 Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 9 November 2014
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Appointment of Mr Andrew Dowan as a director
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
15 Nov 2013
|
15 Nov 2013
Registered office address changed from Office 8 Manor House Court Lane Industrial Estate Iver Bucks SL0 9HL England on 15 November 2013
|