FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA, United Kingdom
register id: Z8168098
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 | ![]() ![]() |
Share Ownership | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-11-14 | Second notification of strike-off action in London Gazette (Section 1003) | Final Gazette dissolved via voluntary strike-off | details | |
2017-10-27 | Annual Accounts | Accounts for a dormant company made up to 2017-01-31 | details | |
2017-08-29 | First notification of strike-off in London Gazette (Section 1003) | First Gazette notice for voluntary strike-off | details | |
2017-08-22 | Striking off application by a company | Application to strike the company off the register | details | |
2017-07-10 | Appointment of director | Appointment of Miss Marianne Neville as a director on 2017-07-03 | details | |
2017-06-20 | Confirmation Statement | Confirmation statement made on 2017-06-20 with updates | details | |
2016-11-03 | Annual Accounts | Accounts for a dormant company made up to 2016-01-31 | details | |
2016-06-21 | Annual Return | Annual return made up to 2016-06-09 with full list of shareholders | details | |
2016-05-16 | Change of director's details | Director's details changed for Gillian Pritchard on 2016-04-30 | details | |
2016-05-13 | Termination of appointment of director | Termination of appointment of Robert James Scott as a director on 2016-04-30 | details | |
2016-05-12 | Appointment of director | Appointment of Gillian Pritchard as a director on 2016-04-30 | details | |
2016-01-25 | Change of secretary's details | Secretary's details changed for Mrs Catherine Zawada on 2016-01-21 | details | |
2015-09-01 | Annual Accounts | Accounts for a dormant company made up to 2015-01-31 | details | |
2015-08-26 | Termination of appointment of secretary | Termination of appointment of Taguma Ngondonga as a secretary on 2015-08-05 | details | |
2015-08-26 | Appointment of secretary | Appointment of Mrs Catherine Zawada as a secretary on 2015-08-05 | details | |
2015-06-19 | Annual Return | Annual return made up to 2015-06-09 with full list of shareholders | details | |
2015-04-01 | Change of director's details | Director's details changed for Mr Robert James Scott on 2015-03-20 | details | |
2014-12-22 | Termination of appointment of director | Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19 | details | |
2014-12-16 | Appointment of director | Appointment of Mr Mark Falcon Millar as a director on 2014-12-16 | details | |
2014-10-30 | Annual Accounts | Accounts for a dormant company made up to 2014-01-31 | details |