|
|
12 Apr 2016
|
12 Apr 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2016
|
26 Jan 2016
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2016
|
13 Jan 2016
Application to strike the company off the register
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Director's details changed for Mr Andrew John Forss on 1 June 2013
|
|
|
29 Nov 2013
|
29 Nov 2013
Registered office address changed from William House 32 Bargates Christchurch BH23 1QL United Kingdom on 29 November 2013
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 30 June 2013 with full list of shareholders
|
|
|
30 Aug 2012
|
30 Aug 2012
Annual return made up to 30 June 2012 with full list of shareholders
|
|
|
26 Oct 2011
|
26 Oct 2011
Termination of appointment of Shirley Whittle as a secretary
|
|
|
26 Oct 2011
|
26 Oct 2011
Termination of appointment of Shirley Whittle as a secretary
|
|
|
28 Jul 2011
|
28 Jul 2011
Annual return made up to 30 June 2011 with full list of shareholders
|
|
|
06 May 2011
|
06 May 2011
Termination of appointment of Gerry Whittle as a director
|
|
|
28 Jul 2010
|
28 Jul 2010
Annual return made up to 30 June 2010 with full list of shareholders
|
|
|
28 Jul 2010
|
28 Jul 2010
Director's details changed for Mr Andrew John Forss on 30 June 2010
|
|
|
17 Jul 2009
|
17 Jul 2009
Return made up to 30/06/09; full list of members
|
|
|
17 Jul 2009
|
17 Jul 2009
Director's change of particulars / gerry whittle / 30/06/2009
|
|
|
17 Jul 2009
|
17 Jul 2009
Ad 01/07/08\gbp si 50@1=50\gbp ic 50/100\
|
|
|
22 Aug 2008
|
22 Aug 2008
Director appointed mr andrew john forss
|