|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2020
|
17 Jan 2020
Application to strike the company off the register
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from 707B Wimborne Road Moordown Bournemouth Dorset BH9 2AU to 20 Balmoral Avenue Bournemouth BH8 9LZ on 16 January 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Change of details for Mr Stephen James Hands as a person with significant control on 19 November 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Director's details changed for Mr Stephen James Hands on 19 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 14 October 2018 with updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 14 October 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 14 October 2014
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 14 October 2013 with full list of shareholders
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 14 October 2012 with full list of shareholders
|
|
|
14 Oct 2011
|
14 Oct 2011
Annual return made up to 14 October 2011 with full list of shareholders
|
|
|
02 Nov 2010
|
02 Nov 2010
Incorporation
|