|
|
17 Dec 2024
|
17 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2024
|
01 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2024
|
23 Sep 2024
Application to strike the company off the register
|
|
|
14 Apr 2024
|
14 Apr 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
24 Nov 2023
|
24 Nov 2023
Registered office address changed from 260-264 Charminster Rd Charminster Road Bournemouth BH8 9RR England to 34 Shaftesbury Road Bournemouth BH8 8st on 24 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Notification of Luke Piper as a person with significant control on 15 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Notification of Tanzil Rahman as a person with significant control on 15 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Withdrawal of a person with significant control statement on 15 November 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
17 Apr 2021
|
17 Apr 2021
Confirmation statement made on 13 March 2021 with updates
|
|
|
21 Mar 2021
|
21 Mar 2021
Termination of appointment of Jake Edward St John as a director on 21 March 2021
|
|
|
21 Mar 2021
|
21 Mar 2021
Termination of appointment of Dariz William Hataisantiwong as a director on 21 March 2021
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from Uppington Farm Hinton Martell Wimborne BH21 7HP United Kingdom to 260-264 Charminster Rd Charminster Road Bournemouth BH8 9RR on 7 October 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Incorporation
|