|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from 12 Sarum Court 2 st. Osmunds Road Poole BH14 9JN England to 9 Ricketts Close Ricketts Close Weymouth DT4 7UN on 17 July 2024
|
|
|
10 Mar 2023
|
10 Mar 2023
Voluntary strike-off action has been suspended
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
Application to strike the company off the register
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 9 September 2022 with no updates
|
|
|
29 Jan 2022
|
29 Jan 2022
Termination of appointment of Tracy Marie Winter as a secretary on 28 January 2022
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 25 August 2020 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Registered office address changed from 111 Penn Hill Avenue Poole Dorset BH14 9LY to 12 Sarum Court 2 st. Osmunds Road Poole BH14 9JN on 29 September 2020
|
|
|
15 Sep 2019
|
15 Sep 2019
Confirmation statement made on 25 August 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 25 August 2018 with updates
|
|
|
02 Jun 2018
|
02 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 25 August 2017 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
|