24 March 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 October 2014 | Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on 10 October 2014 | 1 page |
---|
10 October 2014 | Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on 10 October 2014 | 1 page |
---|
7 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 March 2014 | Compulsory strike-off action has been suspended | 1 page |
---|
22 March 2014 | Compulsory strike-off action has been suspended | 1 page |
---|
18 February 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 February 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 August 2013 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on 28 August 2013 | 1 page |
---|
28 August 2013 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on 28 August 2013 | 1 page |
---|
31 July 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
31 July 2013 | Compulsory strike-off action has been suspended | 1 page |
---|
11 June 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 June 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 | 7 pages |
---|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 | 7 pages |
---|
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-09 | 4 pages |
---|
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-09 | 4 pages |
---|
7 September 2011 | Termination of appointment of Ian Ashley Morel as a director on 7 September 2011 | 1 page |
---|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011 | 3 pages |
---|
7 September 2011 | Termination of appointment of Ian Ashley Morel as a director on 7 September 2011 | 1 page |
---|
7 September 2011 | Termination of appointment of Ian Ashley Morel as a director on 7 September 2011 | 1 page |
---|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011 | 3 pages |
---|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011 | 3 pages |
---|
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 | 7 pages |
---|
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 | 7 pages |
---|
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders | 5 pages |
---|
11 March 2011 | Director's details changed for Caroline Ann Morel on 11 March 2011 | 2 pages |
---|
11 March 2011 | Director's details changed for Caroline Ann Morel on 11 March 2011 | 2 pages |
---|
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders | 5 pages |
---|
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
19 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders | 5 pages |
---|
19 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders | 5 pages |
---|
17 April 2010 | Director's details changed for Caroline Ann Morel on 11 February 2010 | 2 pages |
---|
17 April 2010 | Register inspection address has been changed | 1 page |
---|
17 April 2010 | Director's details changed for Caroline Ann Morel on 11 February 2010 | 2 pages |
---|
17 April 2010 | Register inspection address has been changed | 1 page |
---|
17 April 2010 | Director's details changed for Ian Ashley Morel on 11 February 2010 | 2 pages |
---|
17 April 2010 | Director's details changed for Ian Ashley Morel on 11 February 2010 | 2 pages |
---|
19 February 2010 | Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on 19 February 2010 | 2 pages |
---|
19 February 2010 | Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on 19 February 2010 | 2 pages |
---|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 | 7 pages |
---|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 | 7 pages |
---|
10 March 2009 | Return made up to 12/02/09; full list of members | 4 pages |
---|
10 March 2009 | Return made up to 12/02/09; full list of members | 4 pages |
---|
2 September 2008 | Director appointed ian ashley morel | 2 pages |
---|
2 September 2008 | Director appointed ian ashley morel | 2 pages |
---|
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 | 5 pages |
---|
5 June 2008 | Registered office changed on 05/06/2008 from 10 plantation, everton lymington hampshire SO41 0JU | 1 page |
---|
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 | 5 pages |
---|
5 June 2008 | Registered office changed on 05/06/2008 from 10 plantation, everton lymington hampshire SO41 0JU | 1 page |
---|
19 May 2008 | Appointment terminated director ian shiell | 1 page |
---|
19 May 2008 | Appointment terminated director kevin harriman | 1 page |
---|
19 May 2008 | Appointment terminated director jaquilne smith | 1 page |
---|
19 May 2008 | Appointment terminated director kevin harriman | 1 page |
---|
19 May 2008 | Appointment terminated director jaquilne smith | 1 page |
---|
19 May 2008 | Appointment terminated director ian shiell | 1 page |
---|
1 April 2008 | Director appointed caroline ann morel | 1 page |
---|
1 April 2008 | Appointment terminated secretary jaquilne smith | 1 page |
---|
1 April 2008 | Appointment terminated director jaqueline smith | 1 page |
---|
1 April 2008 | Secretary appointed caroline ann morel | 1 page |
---|
1 April 2008 | Appointment terminated secretary jaquilne smith | 1 page |
---|
1 April 2008 | Appointment terminated director jaqueline smith | 1 page |
---|
1 April 2008 | Director appointed caroline ann morel | 1 page |
---|
1 April 2008 | Secretary appointed caroline ann morel | 1 page |
---|
11 March 2008 | Return made up to 12/02/08; full list of members | 4 pages |
---|
11 March 2008 | Return made up to 12/02/08; full list of members | 4 pages |
---|
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
4 May 2007 | Return made up to 12/02/07; full list of members | 3 pages |
---|
4 May 2007 | Return made up to 12/02/07; full list of members | 3 pages |
---|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 | 5 pages |
---|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 | 5 pages |
---|
28 June 2006 | New director appointed | 1 page |
---|
28 June 2006 | New director appointed | 1 page |
---|
28 June 2006 | Registered office changed on 28/06/06 from: 4 plantation everton lymington hampshire SO41 0JU | 1 page |
---|
28 June 2006 | New director appointed | 1 page |
---|
28 June 2006 | Secretary resigned | 1 page |
---|
28 June 2006 | Secretary resigned | 1 page |
---|
28 June 2006 | New director appointed | 1 page |
---|
28 June 2006 | New secretary appointed | 1 page |
---|
28 June 2006 | Registered office changed on 28/06/06 from: 4 plantation everton lymington hampshire SO41 0JU | 1 page |
---|
28 June 2006 | New secretary appointed | 1 page |
---|
28 April 2006 | Director resigned | 1 page |
---|
28 April 2006 | Director resigned | 1 page |
---|
18 April 2006 | Return made up to 12/02/06; full list of members | 3 pages |
---|
18 April 2006 | Return made up to 12/02/06; full list of members | 3 pages |
---|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 | 6 pages |
---|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 | 6 pages |
---|
22 July 2005 | New director appointed | 2 pages |
---|
22 July 2005 | New director appointed | 2 pages |
---|
5 July 2005 | Company name changed thorne services LIMITED\certificate issued on 05/07/05 | 2 pages |
---|
5 July 2005 | Company name changed thorne services LIMITED\certificate issued on 05/07/05 | 2 pages |
---|
4 March 2005 | Return made up to 12/02/05; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
4 March 2005 | Return made up to 12/02/05; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 | 5 pages |
---|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 | 5 pages |
---|
29 July 2004 | Director resigned | 1 page |
---|
29 July 2004 | New secretary appointed | 2 pages |
---|
29 July 2004 | Secretary resigned | 1 page |
---|
29 July 2004 | Ad 24/05/04--------- £ si 2@1=2 £ ic 2/4 | 2 pages |
---|
29 July 2004 | Director resigned | 1 page |
---|
29 July 2004 | Secretary resigned | 1 page |
---|
29 July 2004 | Ad 24/05/04--------- £ si 2@1=2 £ ic 2/4 | 2 pages |
---|
29 July 2004 | New secretary appointed | 2 pages |
---|
18 March 2004 | New director appointed | 2 pages |
---|
18 March 2004 | New director appointed | 2 pages |
---|
1 March 2004 | Return made up to 12/02/04; full list of members | 7 pages |
---|
1 March 2004 | Return made up to 12/02/04; full list of members | 7 pages |
---|
25 July 2003 | Company name changed sycamore services LTD\certificate issued on 25/07/03 | 2 pages |
---|
25 July 2003 | Company name changed sycamore services LTD\certificate issued on 25/07/03 | 2 pages |
---|
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 | 5 pages |
---|
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 | 5 pages |
---|
20 March 2003 | Return made up to 12/02/03; full list of members | 7 pages |
---|
20 March 2003 | Return made up to 12/02/03; full list of members | 7 pages |
---|
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 | 4 pages |
---|
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 | 4 pages |
---|
7 February 2002 | Return made up to 12/02/02; full list of members - 363(287) ‐ Registered office changed on 07/02/02
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
7 February 2002 | Return made up to 12/02/02; full list of members - 363(287) ‐ Registered office changed on 07/02/02
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
9 January 2002 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
9 January 2002 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
29 June 2001 | | 7 pages |
---|
29 June 2001 | | 7 pages |
---|
1 March 2001 | Return made up to 12/02/01; full list of members | 6 pages |
---|
1 March 2001 | Return made up to 12/02/01; full list of members | 6 pages |
---|
9 August 2000 | | 4 pages |
---|
9 August 2000 | | 4 pages |
---|
20 April 2000 | Company name changed pi in the sun LIMITED\certificate issued on 25/04/00 | 2 pages |
---|
20 April 2000 | Company name changed pi in the sun LIMITED\certificate issued on 25/04/00 | 2 pages |
---|
31 March 2000 | Return made up to 12/02/00; full list of members | 6 pages |
---|
31 March 2000 | Return made up to 12/02/00; full list of members | 6 pages |
---|
14 December 1999 | Full accounts made up to 31 March 1999 | 12 pages |
---|
14 December 1999 | Full accounts made up to 31 March 1999 | 12 pages |
---|
4 March 1999 | Return made up to 12/02/99; full list of members | 6 pages |
---|
4 March 1999 | Return made up to 12/02/99; full list of members | 6 pages |
---|
27 April 1998 | Director resigned | 1 page |
---|
27 April 1998 | Director resigned | 1 page |
---|
19 March 1998 | New director appointed | 2 pages |
---|
19 March 1998 | New director appointed | 2 pages |
---|
16 March 1998 | New director appointed | 2 pages |
---|
16 March 1998 | New director appointed | 2 pages |
---|
27 February 1998 | Registered office changed on 27/02/98 from: co form uk LIMITED dominions house north queen stre cardiff CF1 4AR | 1 page |
---|
27 February 1998 | Secretary resigned | 1 page |
---|
27 February 1998 | New secretary appointed | 2 pages |
---|
27 February 1998 | New secretary appointed | 2 pages |
---|
27 February 1998 | Secretary resigned | 1 page |
---|
27 February 1998 | Registered office changed on 27/02/98 from: co form uk LIMITED dominions house north queen stre cardiff CF1 4AR | 1 page |
---|
12 February 1998 | Incorporation | 20 pages |
---|
12 February 1998 | Incorporation | 20 pages |
---|