|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2025
|
24 Mar 2025
Application to strike the company off the register
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Director's details changed for Mrs Nicola Leslie Coleman on 2 April 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Director's details changed for Mr John Francis Coleman on 2 April 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Change of details for Mrs Nicola Leslie Coleman as a person with significant control on 2 April 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Change of details for Mr John Francis Coleman as a person with significant control on 2 April 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Registered office address changed from 109 Madeira Road Portsmouth Hampshire PO2 0SY to 18 Beverley Grove Portsmouth Hampshire PO6 1BP on 2 April 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Notification of Nicola Leslie Coleman as a person with significant control on 6 April 2016
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|