|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2019
|
22 May 2019
Voluntary strike-off action has been suspended
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2019
|
01 Mar 2019
Application to strike the company off the register
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU England to 24 Park Road South Havant PO9 1HB on 28 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Fasu Miah as a person with significant control on 1 January 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Cessation of Fasu Miah as a person with significant control on 31 December 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of Fasu Miah as a director on 31 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
29 May 2016
|
29 May 2016
Appointment of Mr Fasu Miah as a director on 1 May 2016
|
|
|
07 Oct 2015
|
07 Oct 2015
Director's details changed for Mrs Laura Jane Williams on 30 August 2014
|
|
|
07 Oct 2015
|
07 Oct 2015
Registered office address changed from 8 Pyle Close Waterlooville Hampshire PO8 8JN to C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU on 7 October 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY to 8 Pyle Close Waterlooville Hampshire PO8 8JN on 13 February 2015
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Certificate of change of name
|
|
|
22 Jul 2013
|
22 Jul 2013
Director's details changed for Lorna Jane Williams on 2 July 2013
|
|
|
01 Jul 2013
|
01 Jul 2013
Incorporation
|