|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from 291 Sinclair Drive Basingstoke RG21 6AG England to 5 Queens Road Guildford GU1 4JJ on 6 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2019
|
21 Aug 2019
Application to strike the company off the register
|
|
|
13 May 2019
|
13 May 2019
Current accounting period extended from 31 March 2019 to 31 May 2019
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Change of details for Miss Lillie Capper as a person with significant control on 1 October 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Registered office address changed from 11 Lime Gardens Basingstoke RG21 4PE England to 291 Sinclair Drive Basingstoke RG21 6AG on 27 October 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Registered office address changed from 24 Sylvia Close Basingstoke Hampshire RG21 3nd to 11 Lime Gardens Basingstoke RG21 4PE on 22 December 2016
|
|
|
22 Dec 2016
|
22 Dec 2016
Director's details changed for Miss Lillie Capper on 22 December 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Incorporation
|