|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 9 October 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 406 Heritage Way Priddy's Hard Gosport Hampshire PO12 4WF United Kingdom to Unit 11 Oaklands Business Centre 64-68 Elm Grove Worthing BN11 5LH on 7 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Notification of David Ian Vaughan Craddock as a person with significant control on 5 December 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Appointment of Mr David Ian Vaughan Craddock as a director on 3 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Termination of appointment of Rwc Construction Ltd as a director on 1 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Cessation of Richard William Crewe as a person with significant control on 2 December 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Director's details changed for Rwc Construction Ltd on 25 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Secretary's details changed for Mrs Sara Ann Crewe on 25 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Change of details for Mr Richard William Crewe as a person with significant control on 25 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Registered office address changed from 2 2 the Outlook High Street Spetisbury Dorset DT11 9FA England to 406 Heritage Way Priddy's Hard Gosport Hampshire PO12 4WF on 27 November 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of Rwc Construction Ltd as a director on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 9 October 2020 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Termination of appointment of Sara Ann Crewe as a director on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Termination of appointment of Richard William Crewe as a director on 23 March 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 9 October 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Director's details changed for Mrs Sara Ann Crewe on 13 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Change of details for Mr Richard William Crewe as a person with significant control on 13 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from 106 Dorset Avenue Ferndown Dorset BH22 8DZ to 2 2 the Outlook High Street Spetisbury Dorset DT11 9FA on 13 December 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|