|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2020
|
23 Nov 2020
Application to strike the company off the register
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
22 Dec 2015
|
22 Dec 2015
Director's details changed for Mr Todd Steven Anderson on 18 December 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Registered office address changed from 10 Alswitha Terrace King Alfred Place Winchester Hampshire SO23 7DQ to C/O Todd Anderson 54 Stockbridge Road Winchester Hampshire SO22 6RL on 21 December 2015
|
|
|
06 Apr 2015
|
06 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Statement of capital following an allotment of shares on 1 April 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Appointment of Mrs Fionnuala Anderson as a director
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 2 April 2014
|
|
|
22 Aug 2013
|
22 Aug 2013
Incorporation
|