|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2022
|
17 Aug 2022
Application to strike the company off the register
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from 10 Earlham Drive Earlham Drive Poole Dorset BH14 0HH England to 10 Earlham Drive Poole Dorset BH14 0HH on 6 October 2015
|
|
|
31 Aug 2015
|
31 Aug 2015
Director's details changed for Mr Garry Dieter Junkuhn on 29 August 2015
|
|
|
31 Aug 2015
|
31 Aug 2015
Registered office address changed from 99 Holdenhurst Road Bournemouth BH8 8DY England to 10 Earlham Drive Earlham Drive Poole Dorset BH14 0HH on 31 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Certificate of change of name
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from 99 Holdenhurst Road Holdenhurst Road Bournemouth BH8 8DY England to 99 Holdenhurst Road Bournemouth BH8 8DY on 23 June 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from Flat 5 13 Warren Road Bournemouth Dorset BH4 8EZ to 99 Holdenhurst Road Bournemouth BH8 8DY on 23 June 2015
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|