|
|
10 Sep 2022
|
10 Sep 2022
Voluntary strike-off action has been suspended
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2022
|
12 Aug 2022
Application to strike the company off the register
|
|
|
18 Jul 2022
|
18 Jul 2022
Director's details changed for Mr Samuel Charles Adams on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Secretary's details changed for Mr Samuel Charles Adams on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Mr Samuel Charles Adams as a person with significant control on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne BH21 7RG England to 6-8 Freeman Street Grimsby DN32 7AA on 18 July 2022
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Secretary's details changed for Mr Samuel Charles Adams on 26 November 2019
|
|
|
27 Nov 2019
|
27 Nov 2019
Director's details changed for Mr Samuel Charles Adams on 26 November 2019
|
|
|
27 Nov 2019
|
27 Nov 2019
Registered office address changed from 83 Pilford Heath Road Wimborne Dorset BH21 2LY to 12 Haviland Road Ferndown Industrial Estate Wimborne BH21 7RG on 27 November 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Mike Jonathan Cox as a director on 21 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from Unit B13, Arena Enterprise Centre 9 Nimrod Way, East Dorset Trade Park Wimborne BH21 7UH England to 83 Pilford Heath Road Wimborne Dorset BH21 2LY on 9 November 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Incorporation
|