|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Application to strike the company off the register
|
|
|
29 Apr 2021
|
29 Apr 2021
Termination of appointment of Richard Michael Padgett as a director on 28 April 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Appointment of Mrs Angela Bywater as a director on 6 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from 5 Matchams Close Matchams Ringwood Hampshire BH24 2BZ England to 53a Roman Road Salisbury Wiltshire SP2 9BJ on 2 June 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Registered office address changed from 7 Woodbury Yard Salisbury Wiltshire SP2 8FF to 5 Matchams Close Matchams Ringwood Hampshire BH24 2BZ on 17 November 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Termination of appointment of Angela Bywater as a director on 29 January 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Appointment of Mr Richard Michael Padgett as a director on 29 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Registered office address changed from 127 Rampart Road Salisbury Wiltshire SP1 1JA England to 7 Woodbury Yard Salisbury Wiltshire SP2 8FF on 26 January 2015
|
|
|
28 Jan 2014
|
28 Jan 2014
Incorporation
|