|
|
14 Jan 2025
|
14 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Application to strike the company off the register
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Director's details changed for Mr Timothy Neil Clogg on 14 January 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Director's details changed for Sarah Jane Clogg on 14 January 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
21 Feb 2021
|
21 Feb 2021
Registered office address changed from 34 Whitby Road Milford on Sea Lymington Hampshire SO41 0nd England to Tinsleys Cottage Main Road East Boldre Brockenhurst SO42 7WT on 21 February 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
26 Oct 2019
|
26 Oct 2019
Confirmation statement made on 19 October 2019 with updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 19 October 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
21 Nov 2015
|
21 Nov 2015
Register inspection address has been changed to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
|
|
|
20 Oct 2015
|
20 Oct 2015
Incorporation
|