|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
29 Jul 2020
|
29 Jul 2020
Notification of David Michael Newell as a person with significant control on 21 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Appointment of Mr David Michael Newell as a director on 21 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Notification of Kurt Derrick Brown as a person with significant control on 21 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Appointment of Mr Kurt Derrick Brown as a director on 21 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Resolutions
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Change of details for Mrs Tina Lynette Brown as a person with significant control on 4 June 2018
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
07 Jul 2015
|
07 Jul 2015
Statement of capital following an allotment of shares on 11 May 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from Building 6000 Langstone Technology Park Havant PO9 1SA to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 7 July 2015
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Registered office address changed from Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA England on 9 June 2014
|