|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2021
|
22 Apr 2021
Application to strike the company off the register
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
15 Sep 2019
|
15 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Termination of appointment of Samuel James Tarling as a director on 1 April 2019
|
|
|
15 Sep 2018
|
15 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 2 September 2017 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Notification of Geoffrey John Siden as a person with significant control on 5 April 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Cessation of Legis Trust Ltd as Trustee of the Jonicaho Guernsey Trust as a person with significant control on 5 April 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from C/O First Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth BH8 8DY to 24 Westover Road Second Floor Bournemouth BH1 2BZ on 30 August 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Registration of charge 086714360001, created on 16 June 2017
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Jenny Marie Gallagher as a director on 3 March 2016
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Registered office address changed from Woodland Point Wootton Mount Bournemouth BH1 1PJ to C/O First Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth BH8 8DY on 27 February 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Previous accounting period shortened from 30 September 2014 to 31 August 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Appointment of Mrs Jenny Marie Gallagher as a director on 9 September 2013
|