|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
Application to strike the company off the register
|
|
|
15 Jan 2020
|
15 Jan 2020
Registered office address changed from 12a Stanley Road Highclife Christchurch Dorset BH23 5HL England to 12a Stanley Road Highclife Christchurch Dorset BH23 5HL on 15 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Change of details for Mrs Snieguole Ghuman as a person with significant control on 20 December 2019
|
|
|
15 Jan 2020
|
15 Jan 2020
Secretary's details changed for Brigita Petrauskaite on 20 December 2019
|
|
|
15 Jan 2020
|
15 Jan 2020
Director's details changed for Snieguole Ghuman on 20 December 2019
|
|
|
15 Jan 2020
|
15 Jan 2020
Registered office address changed from 19 Seaward Avenue Bournemouth Dorset BH6 3SJ to 12a Stanley Road Highclife Christchurch Dorset BH23 5HL on 15 January 2020
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Current accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Snieguole Ghuman as a person with significant control on 1 July 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 10 June 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 10 June 2012 with full list of shareholders
|