|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Application to strike the company off the register
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 15 September 2017 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
19 Oct 2015
|
19 Oct 2015
Director's details changed for Mr Jeremy Anthony Philip Randall on 26 September 2014
|
|
|
19 Oct 2015
|
19 Oct 2015
Secretary's details changed for Anne Randall on 26 September 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
24 Dec 2012
|
24 Dec 2012
Annual return made up to 15 September 2012 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Statement of capital following an allotment of shares on 1 October 2011
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 15 September 2011 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Registered office address changed from 33 Haywards Avenue Weymouth Dorset DT3 5JU on 15 June 2011
|
|
|
15 Sep 2010
|
15 Sep 2010
Annual return made up to 15 September 2010 with full list of shareholders
|
|
|
15 Sep 2010
|
15 Sep 2010
Director's details changed for Jeremy Anthony Philip Randall on 15 September 2010
|