|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2024
|
13 Sep 2024
Application to strike the company off the register
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 11 June 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Director's details changed for Mr Joseph Martin Stephen Mcnally on 6 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Director's details changed for Mrs Sharon Leigh Mcnally on 6 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Director's details changed for Mr Conrad Martin Gauntlett on 6 July 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from 9 st. Johns Place Newport Isle of Wight PO30 1LH to Sharon Orchard Smallbrook Lane Ashey Ryde Isle of Wight PO33 4BF on 5 May 2020
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 8 July 2019 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 8 July 2018 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 8 July 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Roy Webb as a person with significant control on 6 April 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 8 July 2016 with updates
|