|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Registered office address changed from 19B Willow Way Christchurch Dorset BH23 1JJ to 1247 Christchurch Road Bournemouth BH7 6BP on 10 July 2021
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Appointment of Mrs Julie Ferris as a director on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of John Francis O'grady as a director on 5 February 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Notification of Tetiana Muratova as a person with significant control on 1 February 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
14 Oct 2017
|
14 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2017
|
28 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
First Gazette notice for compulsory strike-off
|