|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2019
|
05 Dec 2019
Voluntary strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2019
|
20 Nov 2019
Application to strike the company off the register
|
|
|
18 Oct 2019
|
18 Oct 2019
Termination of appointment of Zoe James as a director on 18 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Termination of appointment of Steven Gilbert as a secretary on 18 October 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from 22 Woodmansterne Lane Banstead SM7 3EZ to Lawn House Slough Lane Horton Wimborne BH21 7JL on 23 March 2018
|
|
|
28 Jan 2018
|
28 Jan 2018
Confirmation statement made on 28 January 2018 with updates
|
|
|
28 Jan 2018
|
28 Jan 2018
Appointment of Miss Zoe James as a director on 1 January 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 1 October 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Previous accounting period extended from 31 October 2016 to 31 March 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
04 Oct 2015
|
04 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Certificate of change of name
|
|
|
11 Oct 2014
|
11 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
|
|
|
19 Oct 2013
|
19 Oct 2013
Annual return made up to 1 October 2013 with full list of shareholders
|
|
|
19 Oct 2013
|
19 Oct 2013
Termination of appointment of Paul Watson as a director
|
|
|
19 Oct 2013
|
19 Oct 2013
Termination of appointment of Nicholas Beck as a director
|
|
|
06 Oct 2012
|
06 Oct 2012
Director's details changed for Mr Nicholas Black on 1 October 2012
|