|
|
19 Nov 2020
|
19 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Director's details changed for Ms Mandy Jean Keable on 8 June 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Change of details for Mrs Mandy Jean Keable as a person with significant control on 8 June 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from C/O Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX to 24 High Street Wimborne Dorset BH21 1HT on 8 June 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Registered office address changed from C/O Hunts Accountants the Music House the Green Sherborne Dorset DT9 3HX England on 26 February 2014
|
|
|
29 Nov 2013
|
29 Nov 2013
Statement of capital following an allotment of shares on 31 August 2013
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Current accounting period extended from 31 March 2013 to 31 August 2013
|
|
|
09 Mar 2012
|
09 Mar 2012
Director's details changed for Mrs Amanda Jean Keable on 8 March 2012
|
|
|
05 Mar 2012
|
05 Mar 2012
Director's details changed for Mrs Many Jean Keable on 5 March 2012
|
|
|
05 Mar 2012
|
05 Mar 2012
Director's details changed for Mrs Amanda Jean Keable on 5 March 2012
|
|
|
01 Mar 2012
|
01 Mar 2012
Incorporation
|