|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2022
|
28 Sep 2022
Application to strike the company off the register
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
29 May 2020
|
29 May 2020
Secretary's details changed for Mrs Marita Antonia Dempster on 28 May 2020
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr Dominic John White on 28 May 2020
|
|
|
29 May 2020
|
29 May 2020
Change of details for Mr Dominic John White as a person with significant control on 28 May 2020
|
|
|
29 May 2020
|
29 May 2020
Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL to 49 Tintagel Close Andover SP10 4DA on 29 May 2020
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
15 Dec 2018
|
15 Dec 2018
Secretary's details changed for Marita Antonia White on 1 December 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Director's details changed for Mr Dominic John White on 5 May 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
|