|
|
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
|
|
|
08 Jan 2024
|
08 Jan 2024
Application to strike the company off the register
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 7 August 2023 with no updates
|
|
|
07 May 2023
|
07 May 2023
Director's details changed for Mr Grant Christopher Webster on 19 April 2023
|
|
|
07 May 2023
|
07 May 2023
Registered office address changed from The Keel 107 Fishbourne Lane Ryde PO33 4EU England to The Keel 107 Fishbourne Lane Ryde Isle of Wight PO33 4EU on 7 May 2023
|
|
|
07 May 2023
|
07 May 2023
Director's details changed for Mrs Anne Marie Webster on 19 April 2023
|
|
|
07 May 2023
|
07 May 2023
Registered office address changed from The Keel the Keel Fishbourne Lane Ryde Isle of Wight PO33 4EU United Kingdom to The Keel 107 Fishbourne Lane Ryde Isle of Wight PO33 4EU on 7 May 2023
|
|
|
07 May 2023
|
07 May 2023
Registered office address changed from Little Tumber Nursery Road Walton on the Hill Tadworth Surrey KT20 7TZ to The Keel 107 Fishbourne Lane Ryde Isle of Wight PO33 4EU on 7 May 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 7 August 2022 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 7 August 2021 with updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of share class name or designation
|
|
|
15 Aug 2020
|
15 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Previous accounting period shortened from 31 August 2019 to 31 July 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 7 August 2019 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Resolutions
|
|
|
21 May 2019
|
21 May 2019
Resolutions
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 7 August 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 7 August 2017 with no updates
|