Total Documents | 51 |
---|
Total Pages | 164 |
---|
30 November 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off |
20 November 2020 | Termination of appointment of Andrew Ferguson as a secretary on 8 October 2020 |
28 October 2020 | Termination of appointment of Andrew Rex Ferguson as a director on 8 October 2020 |
28 October 2020 | Appointment of Mr Khuram Aksir Hussain as a director on 8 October 2020 |
30 September 2020 | Change of details for Mr Andrew Ferguson as a person with significant control on 22 October 2016 |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates |
20 May 2020 | Accounts for a dormant company made up to 30 September 2019 |
8 October 2019 | Director's details changed for Mr Andrew Rex Ferguson on 11 June 2019 |
8 October 2019 | Confirmation statement made on 27 September 2019 with no updates |
8 October 2019 | Director's details changed for Mr Andrew Rex Ferguson on 11 June 2019 |
8 October 2019 | Change of details for Mr Andrew Ferguson as a person with significant control on 11 June 2019 |
11 June 2019 | Registered office address changed from Henty Works Henty Road Southampton SO16 4GF United Kingdom to Belvedere Salisbury Road Ower Romsey SO51 6AN on 11 June 2019 |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 |
18 October 2018 | Confirmation statement made on 27 September 2018 with no updates |
3 April 2018 | Accounts for a dormant company made up to 30 September 2017 |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates |
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 |
7 April 2017 | Accounts for a dormant company made up to 30 September 2016 |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates |
2 August 2016 | Accounts for a dormant company made up to 30 September 2015 |
2 August 2016 | Accounts for a dormant company made up to 30 September 2015 |
29 October 2015 | Registered office address changed from Nightwood Farm West Grimstead Salisbury SP5 3RN to Henty Works Henty Road Southampton SO16 4GF on 29 October 2015 |
29 October 2015 | Registered office address changed from Nightwood Farm West Grimstead Salisbury SP5 3RN to Henty Works Henty Road Southampton SO16 4GF on 29 October 2015 |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 May 2015 | Accounts for a dormant company made up to 30 September 2014 |
11 May 2015 | Accounts for a dormant company made up to 30 September 2014 |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 May 2014 | Accounts for a dormant company made up to 30 September 2013 |
2 May 2014 | Accounts for a dormant company made up to 30 September 2013 |
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 August 2013 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England on 9 August 2013 |
9 August 2013 | Appointment of Mr Andrew Ferguson as a secretary |
9 August 2013 | Appointment of Mr Andrew Rex Ferguson as a director |
9 August 2013 | Appointment of Mr Andrew Rex Ferguson as a director |
9 August 2013 | Termination of appointment of Gary Birditt as a director |
9 August 2013 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England on 9 August 2013 |
9 August 2013 | Termination of appointment of Gary Birditt as a director |
9 August 2013 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England on 9 August 2013 |
9 August 2013 | Appointment of Mr Andrew Ferguson as a secretary |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders |
27 September 2011 | Incorporation |
27 September 2011 | Incorporation |