|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2024
|
02 Dec 2024
Application to strike the company off the register
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
07 Apr 2023
|
07 Apr 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
21 Aug 2021
|
21 Aug 2021
Registered office address changed from 1 Duncton Road Clanfield Waterlooville PO8 0YR England to 11 Shetland Close Portsmouth Hampshire PO6 3UQ on 21 August 2021
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to 1 Duncton Road Clanfield Waterlooville PO8 0YR on 3 March 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT United Kingdom to Lyndum House 12 High Street Petersfield GU32 3JG on 26 February 2020
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 24 February 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 11 February 2019
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 24 February 2018 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|