|
|
31 Mar 2021
|
31 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
31 Dec 2020
|
31 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jul 2020
|
18 Jul 2020
Resignation of a liquidator
|
|
|
23 Jun 2020
|
23 Jun 2020
Liquidators' statement of receipts and payments to 14 April 2020
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from Unbxd Studios Unit 11 543 Wallisdown Road Poole Dorset BH12 5AD England to Townshend House Crown Road Norwich NR1 3DT on 8 May 2019
|
|
|
07 May 2019
|
07 May 2019
Appointment of a voluntary liquidator
|
|
|
07 May 2019
|
07 May 2019
Statement of affairs
|
|
|
07 May 2019
|
07 May 2019
Resolutions
|
|
|
20 Sep 2018
|
20 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2018
|
20 Jul 2018
Registered office address changed from 18 Albert Road Bournemouth BH1 1BZ England to Unbxd Studios Unit 11 543 Wallisdown Road Poole Dorset BH12 5AD on 20 July 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 23 February 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Change of details for William Niven as a person with significant control on 13 June 2017
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for William Niven as a person with significant control on 13 November 2017
|
|
|
26 Feb 2018
|
26 Feb 2018
Cessation of William Ferreira as a person with significant control on 13 November 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from Office 17 Church Lane West Parley Ferndown Dorset BH22 8TR England to 18 Albert Road Bournemouth BH1 1BZ on 8 May 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Termination of appointment of William Duncan Ferreira as a director on 26 April 2017
|
|
|
06 May 2016
|
06 May 2016
Registered office address changed from Office 17 Church Lane West Parley Ferndown BH22 8TR England to Office 17 Church Lane West Parley Ferndown Dorset BH22 8TR on 6 May 2016
|
|
|
06 May 2016
|
06 May 2016
Registered office address changed from 35 Southbourne Grove Southbourne Grove Bournemouth BH6 3QT England to Office 17 Church Lane West Parley Ferndown BH22 8TR on 6 May 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from 16 Gleneagles Close Ferndown Dorset BH22 8DE United Kingdom to 35 Southbourne Grove Southbourne Grove Bournemouth BH6 3QT on 19 February 2016
|