|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2022
|
28 Nov 2022
Application to strike the company off the register
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Director's details changed for Mr Robert Charles Nield on 21 July 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Director's details changed for Mr Robert Charles Nield on 21 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Director's details changed for Mr Robert Charles Nield on 12 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Change of details for Mr Robert Charles Nield as a person with significant control on 12 July 2022
|
|
|
08 Sep 2021
|
08 Sep 2021
Registered office address changed from 31a Queens Road Waterlooville PO7 7SB England to 29 Pembroke Road Portsmouth PO1 2NS on 8 September 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Termination of appointment of Robyn Victoria Drew as a director on 15 April 2021
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Previous accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
29 Jul 2018
|
29 Jul 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
13 Aug 2017
|
13 Aug 2017
Registered office address changed from Greenhill House Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX England to 31a Queens Road Waterlooville PO7 7SB on 13 August 2017
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
27 May 2016
|
27 May 2016
Appointment of Mrs Robyn Victoria Drew as a director on 26 May 2016
|