|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2021
|
16 Apr 2021
Application to strike the company off the register
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to Suite 2, Victoria House South Street Farnham Surrey GU9 7QU on 13 September 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Registered office address changed from 42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ to 3 Victoria Place Love Lane Romsey SO51 8DE on 30 June 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Mrs Penelope Frances Power on 1 November 2016
|
|
|
09 Nov 2016
|
09 Nov 2016
Director's details changed for Mrs Penelope Frances Power on 9 November 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 22 February 2016 no member list
|
|
|
07 Mar 2016
|
07 Mar 2016
Director's details changed for Mrs Penelope Frances Power on 16 November 2015
|
|
|
02 Feb 2016
|
02 Feb 2016
Registered office address changed from 9 st. Georges Yard Farnham Surrey GU9 7LW to 42 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on 2 February 2016
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 22 February 2015 no member list
|
|
|
25 Nov 2014
|
25 Nov 2014
Director's details changed for Mrs Penelope Frances Power on 24 November 2014
|
|
|
31 Oct 2014
|
31 Oct 2014
Previous accounting period extended from 28 February 2014 to 31 July 2014
|