|
|
03 Feb 2026
|
03 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2026
|
27 Jan 2026
Application to strike the company off the register
|
|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 6 November 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 6 November 2024 with no updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 6 November 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 6 November 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Register inspection address has been changed from 118 Old Milton Road New Milton BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 6 November 2021 with no updates
|
|
|
22 May 2021
|
22 May 2021
Director's details changed for Mr Peter John Scott on 20 May 2021
|
|
|
22 May 2021
|
22 May 2021
Director's details changed for Mrs Janet Marie Scott on 20 May 2021
|
|
|
22 May 2021
|
22 May 2021
Secretary's details changed for Mr Peter John Scott on 20 May 2021
|
|
|
22 May 2021
|
22 May 2021
Change of details for Mrs Janet Marie Scott as a person with significant control on 20 May 2021
|
|
|
22 May 2021
|
22 May 2021
Registered office address changed from 20 Edge Street London W8 7PN England to Latimer House Bedham Road Fittleworth Pulborough West Sussex RH20 1JL on 22 May 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Change of details for Mrs Janet Marie Scott as a person with significant control on 6 April 2017
|
|
|
05 Nov 2019
|
05 Nov 2019
Director's details changed for Mr Peter John Scott on 5 November 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Secretary's details changed for Mr Peter John Scott on 5 November 2019
|