|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Jul 2020
|
20 Jul 2020
Application to strike the company off the register
|
|
|
18 Jun 2020
|
18 Jun 2020
Previous accounting period extended from 31 March 2020 to 31 May 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from Suite 3 Mitchell House Warsash Southampton Hampshire SO31 9HP to 21 Gordon Road Highcliffe Christchurch BH23 5HN on 14 June 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
11 Jan 2015
|
11 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Previous accounting period extended from 31 January 2014 to 31 March 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Director's details changed for Mr Christopher Paul Arkle on 11 January 2013
|
|
|
10 Jan 2013
|
10 Jan 2013
Incorporation
|