|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2022
|
24 Oct 2022
Application to strike the company off the register
|
|
|
11 Sep 2022
|
11 Sep 2022
Registered office address changed from 18 Greenfield Crescent Waverton Chester CH3 7NH England to 14 Maes Gynnan Llanarmon-Yn-Ial Mold CH7 4PY on 11 September 2022
|
|
|
27 Mar 2022
|
27 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from 43 Brookers Lane Gosport Hampshire PO13 0PQ England to 18 Greenfield Crescent Waverton Chester CH3 7NH on 14 March 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Registered office address changed from 2 Stokesway Stoke Road Gosport PO12 1PE England to 43 Brookers Lane Gosport Hampshire PO13 0PQ on 4 October 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Director's details changed for John Christopher Brindley on 21 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Director's details changed for Carol Anne Brindley on 20 March 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Registered office address changed from 1-2 Stokesway Stoke Road Gosport PO12 1PE to 2 Stokesway Stoke Road Gosport PO12 1PE on 4 April 2018
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
|