|
|
28 Sep 2023
|
28 Sep 2023
Registered office address changed from 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England to 74 Sunlight Gardens Fareham PO15 6DQ on 28 September 2023
|
|
|
04 Mar 2021
|
04 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Feb 2021
|
05 Feb 2021
Application to strike the company off the register
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 27 October 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 27 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Laura Louise Brown as a director on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Director's details changed for Mr Adrian David Brown on 23 July 2018
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from 1 Kings Mede Waterlooville Hampshire PO8 9TX to 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT on 18 May 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Appointment of Mr David Walton as a secretary
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 11 December 2013
|