|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2020
|
06 Aug 2020
Application to strike the company off the register
|
|
|
13 Jul 2020
|
13 Jul 2020
Notification of Eddie Fitzsimmons as a person with significant control on 13 July 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Cessation of Edward Fitzsimmons as a person with significant control on 7 June 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Registered office address changed from 21a Whitecliff Road Whitecliff Road Poole BH14 8DU England to Flat 4, 2 Trinity Road Weymouth DT4 8TJ on 7 July 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 8 March 2020 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Registered office address changed from 91 Glenferness Avenue Bournemouth BH3 7ES England to 21a Whitecliff Road Whitecliff Road Poole BH14 8DU on 8 June 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Statement of capital following an allotment of shares on 19 December 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Statement of capital following an allotment of shares on 17 August 2015
|
|
|
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
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 8 March 2014 with full list of shareholders
|