|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
14 May 2018
|
14 May 2018
Application to strike the company off the register
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 10 December 2017 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 10 December 2016 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 10 December 2013 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Director's details changed for Mr Jason Michael Tanner on 1 December 2013
|
|
|
17 Sep 2013
|
17 Sep 2013
Statement of capital following an allotment of shares on 1 August 2013
|
|
|
20 Jun 2013
|
20 Jun 2013
Registration of charge 074665110001
|
|
|
13 May 2013
|
13 May 2013
Second filing of AR01 previously delivered to Companies House made up to 10 December 2012
|
|
|
25 Mar 2013
|
25 Mar 2013
Current accounting period extended from 31 December 2012 to 31 March 2013
|
|
|
20 Mar 2013
|
20 Mar 2013
Appointment of Mr. Richard Hickson as a director
|
|
|
19 Mar 2013
|
19 Mar 2013
Termination of appointment of Simon Harvey as a secretary
|
|
|
19 Mar 2013
|
19 Mar 2013
Termination of appointment of Simon Harvey as a director
|
|
|
19 Mar 2013
|
19 Mar 2013
Registered office address changed from 43 Longmore Avenue Southampton SO19 9GA England on 19 March 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 10 December 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 10 December 2011 with full list of shareholders
|