Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
13 Aug 2024 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2024 |
AD01 |
Registered office address changed from 14 London Street Andover SP10 2PA England to 47 Kings Road Alton Hampshire GU34 1PX on 16 January 2024
|
|
|
27 Nov 2023 |
CS01 |
Confirmation statement made on 14 November 2023 with no updates
|
|
|
30 Aug 2023 |
AA01 |
Previous accounting period shortened from 30 November 2023 to 30 June 2023
|
|
|
14 Aug 2023 |
AA |
Micro company accounts made up to 30 November 2022
|
|
|
20 Jun 2023 |
TM01 |
Termination of appointment of Mathew Aryell Bulba as a director on 20 June 2023
|
|
|
19 Jun 2023 |
TM01 |
Termination of appointment of William Robert Dunster as a director on 19 June 2023
|
|
|
19 Jun 2023 |
TM01 |
Termination of appointment of Susan Jane Dunster as a director on 19 June 2023
|
|
|
28 Nov 2022 |
CS01 |
Confirmation statement made on 14 November 2022 with updates
|
|
|
09 Aug 2022 |
AA |
Micro company accounts made up to 30 November 2021
|
|
|
26 Nov 2021 |
CS01 |
Confirmation statement made on 14 November 2021 with updates
|
|
|
26 Feb 2021 |
PSC01 |
Notification of Piers Calvert as a person with significant control on 25 February 2021
|
|
|
26 Feb 2021 |
PSC04 |
Change of details for Mr William Robert Dunster as a person with significant control on 25 February 2021
|
|
|
26 Feb 2021 |
PSC07 |
Cessation of Susan Jane Dunster as a person with significant control on 25 February 2021
|
|
|
26 Feb 2021 |
SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
|
11 Feb 2021 |
PSC01 |
Notification of Nicholas David Cooper as a person with significant control on 29 January 2021
|
|
|
29 Jan 2021 |
AP01 |
Appointment of Mr Mathew Aryell Bulba as a director on 11 January 2021
|
|
|
29 Jan 2021 |
AP01 |
Appointment of Mr William Robert Dunster as a director on 11 January 2021
|
|
|
29 Jan 2021 |
AP01 |
Appointment of Mrs Susan Jane Dunster as a director on 11 January 2021
|
|
|
29 Jan 2021 |
PSC04 |
Change of details for Mrs Susan Jane Dunstar as a person with significant control on 11 January 2021
|
|
|
25 Jan 2021 |
PSC01 |
Notification of William Robert Dunster as a person with significant control on 11 January 2021
|
|
|
25 Jan 2021 |
PSC01 |
Notification of Susan Jane Dunstar as a person with significant control on 11 January 2021
|
|
|
25 Jan 2021 |
PSC07 |
Cessation of Nicholas David Cooper as a person with significant control on 11 January 2021
|
|
|
25 Jan 2021 |
SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|