7 November 2020 | Voluntary strike-off action has been suspended | 1 page |
---|
13 October 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 October 2020 | Application to strike the company off the register | 1 page |
---|
5 June 2020 | Micro company accounts made up to 29 June 2019 | 3 pages |
---|
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates | 3 pages |
---|
6 March 2019 | Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to 64 64 Silver Birch Road Birmingham West Midlands B37 6AA on 6 March 2019 | 1 page |
---|
22 February 2019 | Total exemption full accounts made up to 29 June 2018 | 9 pages |
---|
29 September 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 September 2018 | Notification of Robert Brian Jukes as a person with significant control on 6 April 2018 | 2 pages |
---|
26 September 2018 | Cessation of Robert Jukes as a person with significant control on 26 September 2018 | 1 page |
---|
26 September 2018 | Confirmation statement made on 12 June 2018 with no updates | 3 pages |
---|
4 September 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 June 2018 | Micro company accounts made up to 30 June 2017 | 9 pages |
---|
13 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | 1 page |
---|
27 June 2017 | Notification of Robert Jukes as a person with significant control on 6 April 2017 | 2 pages |
---|
27 June 2017 | Confirmation statement made on 12 June 2017 with updates | 4 pages |
---|
27 June 2017 | Confirmation statement made on 12 June 2017 with updates | 4 pages |
---|
27 June 2017 | Notification of Robert Jukes as a person with significant control on 6 April 2017 | 2 pages |
---|
13 June 2016 | Incorporation Statement of capital on 2016-06-13 | 23 pages |
---|
13 June 2016 | Incorporation Statement of capital on 2016-06-13 | 23 pages |
---|