|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2022
|
30 Sep 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
22 Jun 2022
|
22 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 3 March 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Director's details changed for Peter Dunne on 11 March 2020
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from 27a Ponsford Road Minehead Somerset TA24 5DX United Kingdom to Flat 4 Marionsleigh 37 Blenheim Road Minehead Somerset TA24 5QA on 8 May 2019
|
|
|
07 May 2019
|
07 May 2019
Director's details changed for Peter Dunne on 7 May 2019
|
|
|
07 May 2019
|
07 May 2019
Termination of appointment of William Leslie Abbott as a secretary on 3 March 2018
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 3 March 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 3 March 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Appointment of Karl Dunne as a secretary on 3 March 2018
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Director's details changed for Peter Dunne on 19 January 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Registered office address changed from St Andrews House 5 Hastings Road Bromley Kent BR2 8NZ to 27a Ponsford Road Minehead Somerset TA24 5DX on 19 January 2016
|