|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2019
|
24 Jan 2019
Previous accounting period extended from 30 September 2018 to 31 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Change of details for Mr Robert John Paris as a person with significant control on 24 September 2018
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Director's details changed for Mr Robert John Paris on 28 April 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from 100 D Mudeford Christchurch Dorset BH23 4AS to Unit 15 7 Airfield Road Unit 15 Christchurch BH23 3TQ on 4 April 2017
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Registration of charge 077843830001, created on 27 November 2015
|
|
|
26 Sep 2015
|
26 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
26 Sep 2015
|
26 Sep 2015
Certificate of change of name
|
|
|
09 Sep 2015
|
09 Sep 2015
Change of name notice
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Director's details changed for Robert John Paris on 1 October 2012
|
|
|
09 Oct 2012
|
09 Oct 2012
Registered office address changed from Flat 2 90 Mudeford Christchurch Dorset BH23 4AS United Kingdom on 9 October 2012
|