|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 15 March 2020 with updates
|
|
|
17 May 2020
|
17 May 2020
Notification of Kathryn Jennifer Yusuf as a person with significant control on 11 May 2020
|
|
|
16 May 2020
|
16 May 2020
Appointment of Mrs Kathryn Jennifer Yusuf as a director on 11 May 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH5 9QQ England to Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH8 9QQ on 19 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Resolutions
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Creative Life, Floor 3 207 Regent Street London W1B 3HH England to Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH5 9QQ on 17 March 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Cessation of David Leonard Martin as a person with significant control on 31 July 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Termination of appointment of David Leonard Martin as a director on 31 July 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Registered office address changed from 4 Asquith Close Christchurch Dorset BH23 3DX United Kingdom to Creative Life, Floor 3 207 Regent Street London W1B 3HH on 21 February 2018
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Incorporation
|