|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
Application to strike the company off the register
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 18 December 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Change of details for Miss Kerrie Barnett as a person with significant control on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Miss Kerrie Barnett on 17 April 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 18 December 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Change of details for Miss Kerrie Barnett as a person with significant control on 5 January 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Miss Kerrie Barnett on 5 January 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from Unit 2, Northam Business Centre Princes Street Southampton Hampshire SO14 5RP to 1B Cumberland Avenue Shepway Maidstone Kent ME15 7JW on 5 January 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 18 December 2017 with updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Director's details changed for Miss Kerrie Barnett on 21 December 2015
|
|
|
07 Sep 2016
|
07 Sep 2016
Statement of capital following an allotment of shares on 6 April 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Second filing of TM01 previously delivered to Companies House
|
|
|
07 Dec 2015
|
07 Dec 2015
Termination of appointment of Richard Adam Perkins as a secretary on 1 April 2015
|
|
|
02 Dec 2015
|
02 Dec 2015
Termination of appointment of Richard Adam Perkins as a director on 1 April 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Registered office address changed from Unit 2, Northam Business Centre Princes Road Southampton Hampshire SO14 5PR England to Unit 2, Northam Business Centre Princes Street Southampton Hampshire SO14 5RP on 13 August 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Registered office address changed from 46 Torridge Gardens West End Southampton SO18 3NF to Unit 2, Northam Business Centre Princes Road Southampton Hampshire SO14 5PR on 9 July 2015
|