|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Change of details for Mr Barry Edward Malizia as a person with significant control on 17 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from Cedar Lodge Cedar Lodge Danes Road Awbridge Romsey Hampshire SO51 0GF England to 2 Windfield Drive Romsey SO51 7RL on 18 February 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from The Long House Hindon Road Teffont Salisbury SP3 5RS England to Cedar Lodge Cedar Lodge Danes Road Awbridge Romsey Hampshire SO51 0GF on 1 May 2019
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
02 Sep 2017
|
02 Sep 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Registered office address changed from Bartley Grange Eadens Lane Bartley Southampton Hampshire SO40 2LB to The Long House Hindon Road Teffont Salisbury SP3 5RS on 7 September 2016
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Incorporation
|