|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2021
|
09 Aug 2021
Application to strike the company off the register
|
|
|
07 Jan 2021
|
07 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 11 September 2020 with updates
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Registered office address changed from Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB England to Priors Lawn East Knighton Dorchester DT2 8LF on 4 July 2017
|
|
|
03 May 2017
|
03 May 2017
Second filing of Confirmation Statement dated 11/09/2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Current accounting period extended from 30 September 2016 to 30 November 2016
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from 5 Cookson Gardens Hastings East Sussex TN35 5QH to Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB on 27 April 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Registered office address changed from 18 West Street Wareham Dorset BH20 4JX England on 17 September 2013
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 11 September 2013 with full list of shareholders
|