|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2021
|
19 Mar 2021
Application to strike the company off the register
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 6 December 2019 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Registered office address changed from 8 Andover Road Southsea Hampshire PO4 9QG to 61C Granada Road Southsea PO4 0RQ on 6 December 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Anna Fraser-Harris as a secretary on 12 April 2019
|
|
|
15 Dec 2018
|
15 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 6 December 2017 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Statement of capital following an allotment of shares on 31 March 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Cessation of Robert Lothian as a person with significant control on 5 May 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Termination of appointment of Robert Lothian as a director on 5 May 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Statement of capital following an allotment of shares on 31 March 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Termination of appointment of David George Evans as a director on 31 May 2016
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
|
|
|
07 Jun 2015
|
07 Jun 2015
Appointment of Mr Robert Lothian as a director on 26 March 2015
|
|
|
18 Dec 2014
|
18 Dec 2014
Director's details changed for Mr Dave Evans on 17 December 2014
|
|
|
10 Dec 2014
|
10 Dec 2014
Current accounting period extended from 31 December 2015 to 31 March 2016
|
|
|
05 Dec 2014
|
05 Dec 2014
Incorporation
|