|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
Previous accounting period shortened from 30 November 2020 to 29 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Cessation of Tambye Lynne Harvey as a person with significant control on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Termination of appointment of Tambye Lynne Harvey as a director on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from The Slaughter House Weevil Lane Gosport Hampshire PO12 1FX to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 1 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Cessation of Ben Fooks as a person with significant control on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Notification of Thomas Grant Denis Hayward as a person with significant control on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Appointment of Mr James Michael Eneas as a director on 24 August 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from 24 Regents Place Weevil Lane Gosport PO12 1AY England to The Slaughter House Weevil Lane Gosport Hampshire PO12 1FX on 18 February 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 11 November 2019 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Change of details for Mr Ben Fooks as a person with significant control on 18 December 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Termination of appointment of Candice Patricia Preston as a director on 24 April 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Appointment of Miss Tambye Lynne Harvey as a director on 24 April 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Notification of Tambye Lynne Harvey as a person with significant control on 14 November 2018
|
|
|
15 Mar 2019
|
15 Mar 2019
Cessation of Matthew James Lloyd as a person with significant control on 14 November 2018
|
|
|
15 Mar 2019
|
15 Mar 2019
Termination of appointment of Matthew James Lloyd as a director on 14 November 2018
|
|
|
14 Feb 2019
|
14 Feb 2019
Registered office address changed from Flat 26, Granary & Bakery Royal Clarence Yard Weevil Lane Gosport PO12 1FX United Kingdom to 24 Regents Place Weevil Lane Gosport PO12 1AY on 14 February 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England to Flat 26, Granary & Bakery Royal Clarence Yard Weevil Lane Gosport PO12 1FX on 4 February 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Notification of Matthew James Lloyd as a person with significant control on 13 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Notification of Ben Pompey Fooks as a person with significant control on 13 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Notification of James Michael Eneas as a person with significant control on 13 November 2018
|