|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
Termination of appointment of Terence Charles Harvey as a director on 20 June 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Appointment of Mrs Karen Elizabeth Harvey as a director on 20 June 2017
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
13 May 2017
|
13 May 2017
Application to strike the company off the register
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from 59 Church Road Locks Heath Southampton SO31 6LS England to 59 Church Road Locks Heath Southampton SO31 6LS on 26 April 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from Unit 9B Herald Industrial Estate Hedge End Southampton SO30 2JW to 59 Church Road Locks Heath Southampton SO31 6LS on 26 April 2017
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Director's details changed for Mr Terence Charles Harvey on 1 January 2015
|
|
|
11 Dec 2014
|
11 Dec 2014
Registered office address changed from 6 Swanwick Business Park Bridge Road Swanwick Southampton Hampshire SO31 7GB to Unit 9B Herald Industrial Estate Hedge End Southampton SO30 2JW on 11 December 2014
|
|
|
06 Apr 2014
|
06 Apr 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
|
05 Apr 2013
|
05 Apr 2013
Annual return made up to 27 March 2013 with full list of shareholders
|
|
|
27 Mar 2012
|
27 Mar 2012
Incorporation
|