|
|
11 Feb 2024
|
11 Feb 2024
Order of court to wind up
|
|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2022
|
25 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Mar 2022
|
18 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Registered office address changed from Sinah House 39 Sinah Lane Hayling Island Hampshire PO11 0HJ England to 20 Havant Road Hayling Island PO11 0HJ on 23 September 2021
|
|
|
24 May 2021
|
24 May 2021
Change of details for Mr David John Lewis as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Director's details changed for Mr David John Lewis on 24 May 2021
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Registered office address changed from 14 Crossfield Fernhurst, Haslemere Surrey GU27 3JL England to Sinah House 39 Sinah Lane Hayling Island Hampshire PO11 0HJ on 16 July 2020
|
|
|
21 Jul 2019
|
21 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
14 Jul 2018
|
14 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of David John Lewis as a person with significant control on 6 April 2016
|
|
|
02 Jul 2017
|
02 Jul 2017
Confirmation statement made on 25 June 2017 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
26 Jun 2016
|
26 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Incorporation
|