|
|
30 Dec 2025
|
30 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2025
|
03 Oct 2025
Application to strike the company off the register
|
|
|
14 Aug 2025
|
14 Aug 2025
Confirmation statement made on 14 August 2025 with no updates
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Director's details changed for Mr Dominic Stephen Butler on 4 December 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Secretary's details changed for Mr Dominic Butler on 29 November 2023
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Registered office address changed from 53 Highlands Road Andover SP10 2PZ England to 75 Topaz Drive Andover SP10 3EE on 6 October 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Change of details for Mr Nick Dominic Butler as a person with significant control on 28 October 2021
|
|
|
14 Jan 2022
|
14 Jan 2022
Change of details for Mr Dominic Stephen Butler as a person with significant control on 28 October 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from 77 Weyhill Road Andover SP10 3NR England to 53 Highlands Road Andover SP10 2PZ on 8 April 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|