|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Previous accounting period extended from 31 May 2019 to 30 June 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 20 May 2018 with updates
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 38 Britannia Road Poole Dorset BH14 8BB to 6 Chequers Place Lytchett Matravers BH16 6FR on 9 May 2018
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
18 Jun 2016
|
18 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
23 Dec 2015
|
23 Dec 2015
Termination of appointment of Dietmar Hans Holzer as a director on 18 October 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
06 Jul 2014
|
06 Jul 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Appointment of Mrs Fleur Helen Walton as a director
|
|
|
29 Jun 2013
|
29 Jun 2013
Annual return made up to 20 May 2013 with full list of shareholders
|
|
|
28 May 2012
|
28 May 2012
Annual return made up to 20 May 2012 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Termination of appointment of Denise Holzer as a director
|