|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2019
|
02 Dec 2019
Application to strike the company off the register
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Registered office address changed from 14 Jubilee Drive Church Crookham Fleet Hampshire GU52 8AH to Vale View Green Lane Churt Farnham GU10 2PA on 18 December 2018
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Appointment of Mrs Charlotte Mary Alexandra Watson as a director on 1 February 2016
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from Suite 16 Andover House George Yard Andover Hampshire SP10 1PB to 14 Jubilee Drive Church Crookham Fleet Hampshire GU52 8AH on 9 March 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Certificate of change of name
|
|
|
20 Dec 2013
|
20 Dec 2013
Director's details changed for Mr Luke James Watson on 20 December 2013
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 22 October 2013 with full list of shareholders
|
|
|
19 Sep 2013
|
19 Sep 2013
Director's details changed for Mr Luke James Watson on 19 September 2013
|
|
|
19 Sep 2013
|
19 Sep 2013
Registered office address changed from 4 Renals Way Calverton Nottingham NG14 6PH United Kingdom on 19 September 2013
|
|
|
26 Feb 2013
|
26 Feb 2013
Current accounting period shortened from 31 October 2013 to 31 March 2013
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 22 October 2012 with full list of shareholders
|