|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
04 May 2020
|
04 May 2020
Application to strike the company off the register
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from The Croft 101 Wimborne Road Colehill Wimborne Dorset BH21 2QR to The Post House Tarrant Monkton Blandford Forum Dorset DT11 8RX on 21 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Change of details for Dr David Munro Dickson as a person with significant control on 15 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Change of details for Mrs Catherine Mary Dickson as a person with significant control on 15 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Dr David Munro Dickson on 15 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Mrs Catherine Mary Dickson on 15 October 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
05 Apr 2013
|
05 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 31 March 2012 with full list of shareholders
|