|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
Application to strike the company off the register
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Termination of appointment of Mark Richard Coleman as a director on 3 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Satisfaction of charge 046442550006 in full
|
|
|
03 Dec 2019
|
03 Dec 2019
Satisfaction of charge 046442550007 in full
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from 91 Glenferness Avenue Bournemouth BH3 7ES England to 21a Whitecliff Road Whitecliff Road Poole BH14 8DU on 20 May 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Registration of charge 046442550006, created on 24 May 2017
|
|
|
24 May 2017
|
24 May 2017
Registration of charge 046442550007, created on 24 May 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Satisfaction of charge 4 in full
|
|
|
07 Apr 2017
|
07 Apr 2017
Satisfaction of charge 5 in full
|
|
|
15 Mar 2017
|
15 Mar 2017
All of the property or undertaking has been released from charge 5
|
|
|
15 Mar 2017
|
15 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 4
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Registered office address changed from 7 Albert Road Dorchester Dorset DT1 1SF to 91 Glenferness Avenue Bournemouth BH3 7ES on 9 July 2015
|