|
|
11 Jun 2025
|
11 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
11 Mar 2025
|
11 Mar 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Oct 2024
|
25 Oct 2024
Declaration of solvency
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Centenary House, Peninsula Park Rydon Lane Exeter EX2 7XE on 18 October 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Appointment of a voluntary liquidator
|
|
|
18 Oct 2024
|
18 Oct 2024
Resolutions
|
|
|
11 Sep 2024
|
11 Sep 2024
Satisfaction of charge 057972860003 in full
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 26 April 2022 with updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Director's details changed for Mr Oliver Giles Dunford on 12 October 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Change of details for Mr Oliver Giles Dunford as a person with significant control on 12 October 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 26 April 2021 with updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Director's details changed for Mr Oliver Giles Dunford on 26 April 2021
|
|
|
05 Oct 2020
|
05 Oct 2020
Registration of charge 057972860003, created on 2 October 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Secretary's details changed for Oliver Giles Dunford on 3 April 2020
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 26 April 2019 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
|