|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2018
|
06 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2018
|
08 Feb 2018
Application to strike the company off the register
|
|
|
23 Jan 2018
|
23 Jan 2018
Registered office address changed from 113 Milson Road London London W14 0LA to 15 Fontburn Road Bedlington Northumberland NE22 5JB on 23 January 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Withdraw the company strike off application
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from 44 Farmlea Road Portsmouth PO6 4SG England to 113 Milson Road London London W14 0LA on 2 November 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2017
|
11 Sep 2017
Application to strike the company off the register
|
|
|
12 Mar 2017
|
12 Mar 2017
Director's details changed for Mr Philip Edward Ransley on 1 March 2017
|
|
|
05 Mar 2017
|
05 Mar 2017
Registered office address changed from 6 Shorehaven Portsmouth PO6 4RU to 44 Farmlea Road Portsmouth PO6 4SG on 5 March 2017
|
|
|
18 Dec 2016
|
18 Dec 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
24 Jan 2016
|
24 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
24 Jan 2016
|
24 Jan 2016
Registered office address changed from 99 Bridgemary Road Gosport Hampshire PO13 0UT England to 6 Shorehaven Portsmouth PO6 4RU on 24 January 2016
|
|
|
12 Nov 2014
|
12 Nov 2014
Incorporation
|