|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2021
|
15 Mar 2021
Application to strike the company off the register
|
|
|
07 Oct 2020
|
07 Oct 2020
|
|
|
13 Sep 2020
|
13 Sep 2020
Cessation of Christopher Redhead as a person with significant control on 15 January 2020
|
|
|
13 Sep 2020
|
13 Sep 2020
Notification of Steven Kelvin Redhead as a person with significant control on 15 January 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Registered office address changed from 14 Church Lane Church Path East Cowes Isle of Wight PO32 6RL England to Flat 2 72 High Street Shanklin PO37 6NJ on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Director's details changed for Mr Steven Kelvin Redhead on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Director's details changed for Mr Steven Kelvin Redhead on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Termination of appointment of Lee Morgan as a director on 15 January 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Registered office address changed from 11 Hungerberry Close Shanklin PO37 6LX England to 14 Church Lane Church Path East Cowes Isle of Wight PO32 6RL on 6 April 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Appointment of Mr Lee Morgan as a director on 1 January 2020
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2019
|
19 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Notification of Christopher Redhead as a person with significant control on 16 February 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
Registered office address changed from 10, St. James Street Newport PO30 5HE England to 11 Hungerberry Close Shanklin PO37 6LX on 20 March 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Termination of appointment of David Henry Chapman as a director on 16 February 2016
|
|
|
16 Feb 2018
|
16 Feb 2018
Cessation of David Henry Chapman as a person with significant control on 16 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Appointment of Mr Steven Kelvin Redhead as a director on 16 February 2018
|