|
|
01 Aug 2023
|
01 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2023
|
16 Jan 2023
Change of details for Mr Gary Deeks as a person with significant control on 16 January 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Director's details changed for Mr Gary Deeks on 16 January 2023
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2022
|
17 Nov 2022
Application to strike the company off the register
|
|
|
20 Jul 2022
|
20 Jul 2022
Registered office address changed from Unit 3 the Parkwood Centre Aston Road Waterlooville PO7 7HT England to 81 High Street Cosham Hampshire PO6 3BL on 20 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Change of details for Mr Gary Deeks as a person with significant control on 6 June 2018
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 29 November 2021 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Registered office address changed from 7 7 Jubilee Road, Waterlooville Waterlooville PO7 7rd United Kingdom to Unit 3 the Parkwood Centre Aston Road Waterlooville PO7 7HT on 14 June 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Previous accounting period extended from 30 June 2020 to 30 November 2020
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 29 November 2020 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Registered office address changed from 9 Stratfield Park Elettra Avenue Waterlooville PO7 7XN United Kingdom to 7 7 Jubilee Road, Waterlooville Waterlooville PO7 7rd on 2 March 2021
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Statement of capital following an allotment of shares on 8 June 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of Mr Barry James Sparkes as a director on 21 November 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Incorporation
|