|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2023
|
22 Aug 2023
Application to strike the company off the register
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Statement of capital following an allotment of shares on 23 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 12 November 2020 with updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Notification of Paul Reginald John Sugg as a person with significant control on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Termination of appointment of Albertha Joanna Staples as a director on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Cessation of Albertha Joanna Staples as a person with significant control on 23 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Appointment of Mr Paul Reginald John Sugg as a director on 23 November 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from 53 Queens Road Weybridge Surrey KT13 9UQ to 2 Chapel View Cottages West Street Abbotsbury Weymouth Dorset DT3 4FB on 31 March 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
12 Nov 2017
|
12 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|