|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Jul 2020
|
24 Jul 2020
Application to strike the company off the register
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Registered office address changed from 9 Houndsell Way West Allington Bridport DT6 5QX England to 9 Houndsell Way West Allington Bridport DT6 5QX on 23 September 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Registered office address changed from 1 Castle Hill Cottages Abbotsbury Dorset DT3 4LA to 9 Houndsell Way West Allington Bridport DT6 5QX on 6 August 2019
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Registered office address changed from 54 st. Georges Square Pimlico London SW1V 3QT England to 1 Castle Hill Cottages Abbotsbury Dorset DT3 4LA on 12 June 2018
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
03 May 2017
|
03 May 2017
Registered office address changed from 25 West View Kippax LS25 7HD to 54 st. Georges Square Pimlico London SW1V 3QT on 3 May 2017
|
|
|
03 May 2017
|
03 May 2017
Appointment of Karen Dickson as a director on 24 April 2017
|
|
|
03 May 2017
|
03 May 2017
Termination of appointment of Claire Mcgarry as a director on 24 April 2017
|
|
|
02 Apr 2017
|
02 Apr 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Incorporation
|