|
|
04 Feb 2025
|
04 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2024
|
07 Nov 2024
Application to strike the company off the register
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 26 February 2024 with updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Director's details changed for Mr Samuel Charles Adams on 30 July 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Change of details for Mr Samuel Charles Adams as a person with significant control on 30 July 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 27 February 2020 with updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 5 March 2019 with updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 19 March 2018 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 15 August 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|