|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Nov 2021
|
18 Nov 2021
Application to strike the company off the register
|
|
|
24 May 2021
|
24 May 2021
Previous accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Change of details for Mr David Timothy Cracklen as a person with significant control on 26 January 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Director's details changed for Mr David Timothy Cracklen on 26 January 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Director's details changed for Mr Sebastian Janes on 17 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Change of details for Mr Sebastian Tony Janes as a person with significant control on 17 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Change of details for Mr Mark Stephen Adams as a person with significant control on 14 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 15 November 2020 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Director's details changed for Mr Mark Stephen Adams on 14 December 2020
|
|
|
19 Nov 2020
|
19 Nov 2020
Change of details for Mr David Timothy Cracklen as a person with significant control on 19 November 2020
|
|
|
19 Nov 2020
|
19 Nov 2020
Director's details changed for Mr David Timothy Cracklen on 19 November 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Notification of Mark Stephen Adams as a person with significant control on 15 November 2018
|
|
|
19 Nov 2019
|
19 Nov 2019
Change of details for Mr David Timothy Cracklen as a person with significant control on 15 November 2018
|
|
|
19 Nov 2019
|
19 Nov 2019
Notification of Sebastian Tony Janes as a person with significant control on 15 November 2018
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 15 November 2019 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Statement of capital following an allotment of shares on 1 February 2018
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 15 November 2018 with updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from Wilderton Grange 4 Wilderton Road West Branksome Park Poole BH13 6EF United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 24 October 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Appointment of Mr Sebastian Janes as a director on 1 February 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Statement of capital following an allotment of shares on 1 February 2018
|