|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 13 February 2026 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from The Old Dairy Winchester Hill Sutton Scotney Hampshire SO21 3NZ United Kingdom to 4 Floud Cottages West Meon Petersfield GU32 1JD on 25 November 2019
|
|
|
23 Nov 2019
|
23 Nov 2019
Cessation of Alastair Stuart Wilson as a person with significant control on 19 November 2019
|
|
|
23 Nov 2019
|
23 Nov 2019
Notification of Nadine Kempster as a person with significant control on 20 November 2019
|
|
|
23 Nov 2019
|
23 Nov 2019
Appointment of Mrs Nadine Kempster as a director on 20 November 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
Termination of appointment of Nadine Kempster as a director on 1 August 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Termination of appointment of Alastair Stuart Wilson as a director on 21 November 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Appointment of Mrs Nadine Kempster as a director on 9 September 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Incorporation
|