|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
20 May 2020
|
20 May 2020
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 19 August 2019 with no updates
|
|
|
21 Dec 2019
|
21 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 19 August 2018 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
Director's details changed for Mr Christopher Paul Gormley on 26 October 2017
|
|
|
11 Dec 2018
|
11 Dec 2018
Secretary's details changed for Mrs Julie Gormley on 26 October 2017
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
07 Dec 2018
|
07 Dec 2018
Amended micro company accounts made up to 31 March 2017
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2017
|
22 Dec 2017
Registered office address changed from 2 Queens Square, Ascot Business Park Lyndhurst Road Ascot SL5 9FE England to 28a Cross Way Christchurch BH23 2PH on 22 December 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from 33 Wick Lane Christchurch BH23 1HT England to 2 Queens Square, Ascot Business Park Lyndhurst Road Ascot SL5 9FE on 13 October 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 33 Wick Lane Christchurch BH23 1HT on 4 January 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
|