|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 24 September 2022 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Previous accounting period extended from 30 September 2021 to 31 March 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 24 September 2021 with no updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 24 September 2020 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 24 September 2019 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Resolutions
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2 October 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Director's details changed for Mr Francis Edward Raven-Vause on 24 September 2014
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 24 September 2013 with full list of shareholders
|