|
|
28 Feb 2025
|
28 Feb 2025
Registered office address changed from The Paddock the Paddock Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS United Kingdom to 20 Millstream Close Andover SP10 2NB on 28 February 2025
|
|
|
11 Apr 2024
|
11 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registered office address changed from Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU United Kingdom to The Paddock the Paddock Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS on 16 December 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Termination of appointment of Adrian Mark Hutchinson as a director on 29 September 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Change of details for Mr Richard Douglas Saunders as a person with significant control on 7 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Director's details changed for Mr Adrian Mark Hutchinson on 8 February 2019
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 17 February 2018 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|