|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Voluntary strike-off action has been suspended
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Application to strike the company off the register
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr jonathan brown
|
|
|
26 Mar 2018
|
26 Mar 2018
Correction of a Director's date of birth incorrectly stated on incorporation / mrs janice tadman
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from 13 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF to Sbs House Marshes End Upton Road Poole Dorset BH17 7AG on 1 February 2017
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Mr Jonathan Brown on 28 January 2015
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Mrs Tina Louise Brown on 28 January 2015
|
|
|
03 May 2016
|
03 May 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
|
|
|
26 Apr 2016
|
26 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2015
|
29 Apr 2015
Director's details changed for Mrs Janice Tadman on 29 April 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Director's details changed for Mr Mark Tadman on 29 April 2015
|