19 January 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
6 October 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 October 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 September 2014 | Voluntary strike-off action has been suspended | 1 page |
---|
18 September 2014 | Voluntary strike-off action has been suspended | 1 page |
---|
12 August 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 August 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 August 2014 | Application to strike the company off the register | 3 pages |
---|
5 August 2014 | Application to strike the company off the register | 3 pages |
---|
1 May 2014 | Amended accounts made up to 30 October 2012 | 5 pages |
---|
1 May 2014 | Amended accounts made up to 30 October 2012 | 5 pages |
---|
16 January 2014 | Termination of appointment of Robby Dale as a director | 1 page |
---|
16 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-16 | 6 pages |
---|
16 January 2014 | Termination of appointment of Robby Dale as a director | 1 page |
---|
16 January 2014 | Termination of appointment of Robby Dale as a director | 1 page |
---|
16 January 2014 | Termination of appointment of Robby Dale as a director | 1 page |
---|
16 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-16 | 6 pages |
---|
10 October 2013 | Total exemption full accounts made up to 30 October 2012 | 3 pages |
---|
10 October 2013 | Total exemption full accounts made up to 30 October 2012 | 3 pages |
---|
19 July 2013 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 19 July 2013 | 2 pages |
---|
19 July 2013 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ on 19 July 2013 | 2 pages |
---|
19 July 2013 | Termination of appointment of James Morgan as a director | 2 pages |
---|
19 July 2013 | Termination of appointment of James Morgan as a director | 2 pages |
---|
19 July 2013 | Appointment of Robby Lee Dale as a director | 3 pages |
---|
19 July 2013 | Appointment of Robby Lee Dale as a director | 3 pages |
---|
28 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders | 6 pages |
---|
28 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders | 6 pages |
---|
28 December 2011 | Registered office address changed from the Dell Beeches Hill Bishops Waltham Hampshire SO32 1FE England on 28 December 2011 | 2 pages |
---|
28 December 2011 | Registered office address changed from the Dell Beeches Hill Bishops Waltham Hampshire SO32 1FE England on 28 December 2011 | 2 pages |
---|
28 October 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
28 October 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|