|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2019
|
06 Dec 2019
Application to strike the company off the register
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Previous accounting period extended from 30 November 2017 to 31 May 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 29 November 2016 with updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 21 Bushy Mead Waterlooville PO7 5DY on 30 January 2017
|
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Registered office address changed from Padnell Grange Padnell Road Cowplain Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 2 February 2015
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Miss Clair Louise Payne on 18 February 2014
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 29 November 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 29 November 2012 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 8 December 2011 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Director's details changed for Miss Clair Louise Payne on 8 December 2011
|
|
|
07 Dec 2010
|
07 Dec 2010
Director's details changed for Ms Clair Payne on 12 November 2010
|
|
|
10 Nov 2010
|
10 Nov 2010
Incorporation
|