|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Appointment of Mr James Eneas as a secretary on 1 April 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Appointment of Mr Richard Mark Wardle as a director on 1 April 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Termination of appointment of Tambye Lynne Lloyd as a secretary on 23 December 2021
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 18 March 2022 with updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Termination of appointment of Tambye Lynne Lloyd as a director on 23 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS England to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on 22 December 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 18 March 2021 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2020
|
03 Sep 2020
Termination of appointment of a secretary
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from The Slaughterhouse Weevil Lane Gosport Hants PO12 1FX to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 1 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Cessation of Tambye Lynne Harvey as a person with significant control on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Cessation of Ben Fooks as a person with significant control on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Notification of Thomas Grant Denis Hayward as a person with significant control on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Termination of appointment of Richard Mark Wardle as a director on 24 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Appointment of Mr James Michael Eneas as a director on 24 August 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 18 March 2020 with updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Change of details for Mr Ben Fooks as a person with significant control on 18 December 2019
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from Flat 26, the Granary & Bakery Weevil Lane Gosport PO12 1FX England to The Slaughterhouse Weevil Lane Gosport Hants PO12 1FX on 21 January 2020
|