|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2018
|
14 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Feb 2018
|
14 Feb 2018
Application to strike the company off the register
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Handston Investments Limited as a person with significant control on 18 April 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Cessation of Graham Clifford Hands as a person with significant control on 18 April 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Sub-division of shares on 22 March 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 7 February 2016
|
|
|
30 May 2015
|
30 May 2015
Registered office address changed from 707B Wimborne Road Bournemouth BH9 2AU to Handston Court Throop Road Throop Bournemouth Dorset BH8 0DL on 30 May 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
03 Nov 2013
|
03 Nov 2013
All of the property or undertaking has been released from charge 17
|
|
|
03 Nov 2013
|
03 Nov 2013
All of the property or undertaking has been released from charge 16
|
|
|
03 Nov 2013
|
03 Nov 2013
All of the property or undertaking has been released from charge 15
|
|
|
03 Nov 2013
|
03 Nov 2013
All of the property or undertaking has been released from charge 13
|
|
|
03 Nov 2013
|
03 Nov 2013
All of the property or undertaking has been released from charge 10
|
|
|
03 Nov 2013
|
03 Nov 2013
All of the property or undertaking has been released from charge 14
|
|
|
29 Oct 2013
|
29 Oct 2013
Satisfaction of charge 11 in full
|
|
|
29 Oct 2013
|
29 Oct 2013
Satisfaction of charge 12 in full
|