|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 8 October 2020 with no updates
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2019
|
16 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 8 October 2019 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from Minstead Village Shop Minstead Lyndhurst Hampshire SO43 7FY England to 6a Old Station Annexe Dean Hill Park West Dean Hampshire SP5 1EZ on 18 June 2019
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Current accounting period shortened from 30 April 2017 to 31 October 2016
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Previous accounting period extended from 31 October 2016 to 30 April 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
10 Jul 2016
|
10 Jul 2016
Registered office address changed from 4 Vyne Meadow Sherborne St John Basingstoke Hampshire RG24 9PZ to Minstead Village Shop Minstead Lyndhurst Hampshire SO43 7FY on 10 July 2016
|
|
|
08 Nov 2015
|
08 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Certificate of change of name
|