|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2022
|
14 May 2022
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on 14 May 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 8 May 2021 with updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 8 May 2020 with updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 8 May 2018 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Lee Wills Holdings Limited as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Kevin John Talbot as a person with significant control on 6 April 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 8 May 2013 with full list of shareholders
|
|
|
08 Jun 2012
|
08 Jun 2012
Annual return made up to 8 May 2012 with full list of shareholders
|