Total Documents | 41 |
---|
Total Pages | 143 |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off |
1 May 2018 | Application to strike the company off the register |
24 October 2017 | Notification of Alan Munday as a person with significant control on 4 October 2017 |
24 October 2017 | Notification of Alan Munday as a person with significant control on 24 October 2017 |
26 June 2017 | Confirmation statement made on 22 June 2017 with no updates |
26 June 2017 | Confirmation statement made on 22 June 2017 with no updates |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
4 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
8 August 2013 | Termination of appointment of Jane Sanders as a secretary |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
8 August 2013 | Termination of appointment of Jane Sanders as a secretary |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
24 June 2010 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 24 June 2010 |
24 June 2010 | Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 24 June 2010 |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
22 June 2009 | Incorporation |
22 June 2009 | Incorporation |