|
|
01 Aug 2023
|
01 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Registered office address changed from 26 Middlemarsh Street Poundbury Dorchester DT1 3FD England to 1 Foys Cottage 1 Foys Cottage Chetnole Sherborne DT9 6PD on 28 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Termination of appointment of Frank Stevens as a secretary on 17 July 2020
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Registered office address changed from 26 Middlemarsh Street Poundbury Dorchester DT1 3FD England to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD on 22 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Registered office address changed from 28 Trinity Street Dorchester Dorset DT1 1TT to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD on 22 June 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
01 Jun 2019
|
01 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Charles White as a person with significant control on 6 March 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Withdrawal of a person with significant control statement on 8 March 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
26 Feb 2016
|
26 Feb 2016
Director's details changed for Mr Charles Guy White on 1 January 2016
|