|
|
20 May 2025
|
20 May 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2023
|
31 Dec 2023
Confirmation statement made on 12 December 2023 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
12 Dec 2021
|
12 Dec 2021
Confirmation statement made on 12 December 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
12 Apr 2020
|
12 Apr 2020
Previous accounting period extended from 31 October 2019 to 30 November 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 19 December 2019 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Notification of Donna Michelle Taylor as a person with significant control on 17 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Lynnea Shrief as a person with significant control on 17 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Termination of appointment of Lynnea Shrief as a director on 17 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Appointment of Mrs Donna Michelle Taylor as a director on 1 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole, Dorset BH16 6FA England to 1 Border Close Glenfield Leicester LE3 8JP on 10 December 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 1 October 2019 with no updates
|
|
|
06 Oct 2018
|
06 Oct 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from Bridgeson & Co (Accountantsltd) 31a High Street Chesham Bucks HP5 1BW to Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole, Dorset BH16 6FA on 19 October 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 1 October 2017 with no updates
|