|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 22 August 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Statement of capital following an allotment of shares on 27 October 2016
|
|
|
30 Oct 2016
|
30 Oct 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Statement of capital following an allotment of shares on 27 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 28 Hollies Court Basingstoke Hampshire RG24 9RJ England to 8 the Saplings Telford Shropshire TF7 5UJ on 3 October 2016
|
|
|
27 Aug 2016
|
27 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2016
|
26 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
08 May 2016
|
08 May 2016
Termination of appointment of Tinotenda Kaziboni as a director on 8 May 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from 2 Dragonfly Drive Lychpit Basingstoke Hampshire RG24 8RU to 28 Hollies Court Basingstoke Hampshire RG24 9RJ on 28 September 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from 28 Hollies Court Basingstoke Hampshire RG24 9RJ England to 2 Dragonfly Drive Lychpit Basingstoke Hampshire RG24 8RU on 11 March 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Incorporation
|