|
|
22 Nov 2016
|
22 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Termination of appointment of Alison Alexandra Paula Maria Lawson as a secretary on 25 March 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Appointment of Mr Michael Neil Blyth as a secretary on 25 March 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from 5 Hibberds Field Cranborne Wimborne Dorset BH21 5QL to Long Crags Church Street Bowerchalke Salisbury Wiltshire SP5 5BE on 22 April 2015
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 6 June 2012 with full list of shareholders
|
|
|
30 Jun 2011
|
30 Jun 2011
Annual return made up to 6 June 2011 with full list of shareholders
|
|
|
02 Jul 2010
|
02 Jul 2010
Annual return made up to 6 June 2010 with full list of shareholders
|
|
|
02 Jul 2010
|
02 Jul 2010
Director's details changed for Michael Neil Blyth on 6 June 2010
|
|
|
02 Jul 2010
|
02 Jul 2010
Director's details changed for Richard Duncan Brownrigg Gordon on 6 June 2010
|
|
|
13 Jun 2009
|
13 Jun 2009
Return made up to 06/06/09; full list of members
|
|
|
03 Jun 2009
|
03 Jun 2009
Director's change of particulars / michael blyth / 28/05/2009
|
|
|
24 Oct 2008
|
24 Oct 2008
Director's change of particulars / michael blyth / 09/10/2008
|
|
|
22 Sep 2008
|
22 Sep 2008
Return made up to 06/06/08; full list of members
|