|
|
25 Jan 2022
|
25 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2020
|
24 Dec 2020
Voluntary strike-off action has been suspended
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2020
|
26 Nov 2020
Application to strike the company off the register
|
|
|
21 Sep 2020
|
21 Sep 2020
Previous accounting period extended from 31 December 2019 to 26 June 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 21 December 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 21 December 2018 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 21 December 2017 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 21 December 2016 with updates
|
|
|
27 May 2016
|
27 May 2016
Appointment of Ms Clare Ostler as a director on 1 April 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
17 Jan 2015
|
17 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ to 26 Victoria Road Southampton SO19 9DX on 28 November 2014
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Registered office address changed from 48 Downside Avenue Bitterne, Southampton Hampshire SO19 7BT United Kingdom on 8 March 2013
|
|
|
21 Dec 2012
|
21 Dec 2012
Incorporation
|