|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Nov 2019
|
13 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from 202 Old Christchurch Road Bournemouth BH1 1PD England to Priors Corner Chalbury Wimborne Dorset BH21 7EX on 8 July 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Termination of appointment of Jeffrey White as a director on 14 January 2019
|
|
|
13 Nov 2018
|
13 Nov 2018
Director's details changed for Mr Jeffrey White on 15 July 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from Unit 9 Bessingby Industrial Estate Bridlington YO16 4SF England to 202 Old Christchurch Road Bournemouth BH1 1PD on 13 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of Mr Michael White as a director on 30 October 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Registered office address changed from 202 Old Christchurch Road Bournemouth BH1 1PD England to Unit 9 Bessingby Industrial Estate Bridlington YO16 4SF on 15 October 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from High Mill Bolam Lane Buckton YO16 6XQ to 202 Old Christchurch Road Bournemouth BH1 1PD on 21 September 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2017
|
17 Sep 2017
Confirmation statement made on 9 August 2017 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Director's details changed for Mr Jeffrey White on 21 July 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed for Mr Jeffrey White on 23 June 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Michael White as a director on 15 February 2017
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
07 May 2016
|
07 May 2016
Registered office address changed from Eagle House Station Road Reedham Norfolk NR13 3TB England to High Mill Bolam Lane Buckton YO16 6XQ on 7 May 2016
|
|
|
13 Aug 2015
|
13 Aug 2015
Director's details changed for Mr Jeff White on 13 August 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Incorporation
|