|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2024
|
05 Jan 2024
Application to strike the company off the register
|
|
|
16 Apr 2023
|
16 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
19 Sep 2021
|
19 Sep 2021
Registered office address changed from C/O Sue Lane & Associates Eastern Annexe Mill Court Furrlongs Newport Isle of Wight PO30 2AA to Bridge House Roundmead Road Basingstoke RG21 8TR on 19 September 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Appointment of Mr Michael Gordon Edwards-Labelle as a secretary on 24 March 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 24 March 2021
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 8 April 2014 with full list of shareholders
|