|
|
31 Oct 2023
|
31 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2021
|
11 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 7 January 2020 with updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from Hightown House Crow Arch Lane Ringwood BH24 1PD England to 4B Darracott Road Bournemouth BH5 2AX on 5 September 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from Parkstone Bay Marina Turks Lane Poole BH14 8EW England to Hightown House Crow Arch Lane Ringwood BH24 1PD on 22 March 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA to Parkstone Bay Marina Turks Lane Poole BH14 8EW on 18 May 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Director's details changed for Mr Antony Colin Jaques on 1 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Termination of appointment of Graham Mitchell Vey as a director on 29 February 2016
|
|
|
09 Jan 2016
|
09 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Appointment of Mr Graham Mitchell Vey as a director on 1 September 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Registered office address changed from Cobbs Quay Marina Woodlands Avenue Hamworthy Poole Dorset BH15 4EL to 202 Sandbanks Road Poole Dorset BH14 8HA on 18 June 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Annual return made up to 7 January 2013 with full list of shareholders
|