|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2022
|
12 Sep 2022
Application to strike the company off the register
|
|
|
12 May 2022
|
12 May 2022
Registered office address changed from 30 Sandy Beach Estate Hayling Island PO11 9RG England to 30 Sandy Beach Estate Sandy Beach Estate Hayling Island PO11 9RG on 12 May 2022
|
|
|
12 May 2022
|
12 May 2022
Registered office address changed from 31 Upper Village Road Ascot SL5 7AJ England to 30 Sandy Beach Estate Hayling Island PO11 9RG on 12 May 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 6 December 2021 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2021
|
30 Jan 2021
Confirmation statement made on 6 December 2020 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Termination of appointment of Lesley Dhonau as a director on 18 July 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
Registered office address changed from 50 Shore Road Warsash Hampshire SO31 9FU to 31 Upper Village Road Ascot SL5 7AJ on 8 May 2018
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 6 December 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Incorporation
|