|
|
19 Sep 2023
|
19 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from 30a Bedford Place Southampton SO15 2DG England to 16 Atlantic Close Ocean Village Southampton Hampshire SO14 3TA on 14 October 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 9 April 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Mr Sean James Storey on 1 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Cessation of Andrew Ralph Rouse as a person with significant control on 17 June 2017
|
|
|
17 Apr 2019
|
17 Apr 2019
Cessation of Roy Elie as a person with significant control on 17 June 2017
|
|
|
17 Apr 2019
|
17 Apr 2019
Change of details for Sean James Storey as a person with significant control on 16 June 2017
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Resolutions
|
|
|
16 Jun 2017
|
16 Jun 2017
Termination of appointment of Roy Elie as a director on 16 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Termination of appointment of Andrew Ralph Rouse as a director on 13 June 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Incorporation
|