|
|
11 Feb 2025
|
11 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2024
|
16 Nov 2024
Application to strike the company off the register
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Change of details for Santorini Holdings Limited as a person with significant control on 3 November 2021
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 17 Black Bourton Road Carterton OX18 3HQ United Kingdom to 2 Stoneleigh Drive Carterton OX18 1ED on 3 November 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 7 February 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Satisfaction of charge 111943770002 in full
|
|
|
21 Dec 2020
|
21 Dec 2020
Satisfaction of charge 111943770001 in full
|
|
|
09 Nov 2020
|
09 Nov 2020
Change of details for Santorini Holdings Limited as a person with significant control on 7 October 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Cessation of J & J Bowles Limited as a person with significant control on 7 October 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 February 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Statement of capital following an allotment of shares on 3 October 2019
|
|
|
30 Nov 2019
|
30 Nov 2019
Current accounting period extended from 28 February 2020 to 31 July 2020
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 7 February 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Notification of J & J Bowles Limited as a person with significant control on 18 May 2018
|
|
|
11 Feb 2019
|
11 Feb 2019
Cessation of Mcnally Bowles Limited as a person with significant control on 18 May 2018
|