|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2021
|
12 Mar 2021
Application to strike the company off the register
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from 192 London Road Waterlooville Hampshire PO7 7AN England to Whittington House 64 High Street Fareham PO16 7BG on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Nicholas John Stewart as a person with significant control on 1 November 2019
|
|
|
28 Feb 2020
|
28 Feb 2020
Cessation of Keith Malcolm Jarman as a person with significant control on 1 November 2019
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of Mr Nicholas John Stewart as a director on 28 February 2020
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 25 October 2019 with updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Mr Keith Malcolm Jarman on 25 October 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th England to 192 London Road Waterlooville Hampshire PO7 7AN on 18 September 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 26 October 2018 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from 6a the Gardens Broadcut Fareham Hampshire PO16 8SS to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on 11 December 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 26 October 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 10 October 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 24 October 2013 with full list of shareholders
|