|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2017
|
10 Aug 2017
Application to strike the company off the register
|
|
|
25 Jul 2017
|
25 Jul 2017
Termination of appointment of Dorset Registrars Ltd as a secretary on 12 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Registered office address changed from 21 the Old Yarn Mills, Westbury Sherborne Dorset DT9 3RQ to 10/11 the Old Glove Factory Bristol Road Sherborne DT9 4HP on 10 July 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Termination of appointment of Douglas Rice as a director
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 20 December 2012 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Appointment of Anthony Harvey as a director
|
|
|
29 Dec 2011
|
29 Dec 2011
Annual return made up to 20 December 2011 with full list of shareholders
|
|
|
07 Feb 2011
|
07 Feb 2011
Annual return made up to 20 December 2010 with full list of shareholders
|
|
|
13 Jan 2010
|
13 Jan 2010
Annual return made up to 20 December 2009 with full list of shareholders
|
|
|
13 Jan 2010
|
13 Jan 2010
Secretary's details changed for Dorset Registrars Ltd on 1 October 2009
|
|
|
13 Jan 2010
|
13 Jan 2010
Director's details changed for Douglas Cramer Rice on 1 October 2009
|