|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Jul 2020
|
27 Jul 2020
Application to strike the company off the register
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Satisfaction of charge 1 in full
|
|
|
23 Jan 2018
|
23 Jan 2018
All of the property or undertaking no longer forms part of charge 1
|
|
|
04 Jan 2018
|
04 Jan 2018
All of the property or undertaking no longer forms part of charge 1
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
29 Feb 2016
|
29 Feb 2016
Director's details changed for Mr Christopher Geoffrey Mallett on 1 January 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 5 Mortimer Close Christchurch Dorset BH23 4BU England to 5 Mortimer Close Christchurch Dorset BH23 4BU on 29 February 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Secretary's details changed for Mr Christopher Geoffrey Mallett on 1 January 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Director's details changed for Mrs Jean Laura Mallett on 1 January 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 7 Donnington Drive Mudeford Christchurch Dorset BH23 4SZ to 5 Mortimer Close Christchurch Dorset BH23 4BU on 29 February 2016
|
|
|
22 Feb 2015
|
22 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
09 Mar 2014
|
09 Mar 2014
Annual return made up to 15 February 2014 with full list of shareholders
|