|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2020
|
10 Dec 2020
Application to strike the company off the register
|
|
|
30 Nov 2020
|
30 Nov 2020
Previous accounting period extended from 30 November 2019 to 1 December 2019
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from Simon Hyett Accountancy Limited the Court the Street Charmouth Dorset DT6 6PE England to Owl Cottage Stoke Abbott Beaminster DT8 3JU on 7 October 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Amended micro company accounts made up to 30 November 2018
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
30 Mar 2018
|
30 Mar 2018
Termination of appointment of Helen Moody as a secretary on 30 March 2018
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Registered office address changed from Simon Hyett Accountancy Limited the Street Charmouth Bridport Dorset DT6 6PE England to Simon Hyett Accountancy Limited the Court the Street Charmouth Dorset DT6 6PE on 9 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from C/O Simon Hyett Accountancy Room 5 the Court the Street Charmouth Dorset DT6 6PE England to Simon Hyett Accountancy Limited the Street Charmouth Bridport Dorset DT6 6PE on 7 February 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
09 Oct 2016
|
09 Oct 2016
Registered office address changed from 17 Portland Court Lyme Regis Dorset DT7 3nd to C/O Simon Hyett Accountancy Room 5 the Court the Street Charmouth Dorset DT6 6PE on 9 October 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Appointment of Miss Helen Moody as a secretary on 21 September 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Director's details changed for Shaun Grenville Bridges on 1 June 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Registered office address changed from 1 Highfield Gardens Netherbury Bridport Dorset DT6 5LT United Kingdom to 17 Portland Court Lyme Regis Dorset DT7 3nd on 17 June 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Incorporation
|