|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
24 May 2018
|
24 May 2018
Notification of John Nicholson as a person with significant control on 11 May 2018
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from Top Floor 14 Dunbar Road Bournemouth Dorset BH3 7BA to 8 Cobham Road Bournemouth BH9 3AR on 24 May 2018
|
|
|
24 May 2018
|
24 May 2018
Cessation of Roy John Haydon as a person with significant control on 10 May 2018
|
|
|
24 May 2018
|
24 May 2018
Cessation of Roy Haydon as a person with significant control on 10 May 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of Mr John Nicholson as a director on 11 May 2018
|
|
|
24 May 2018
|
24 May 2018
Termination of appointment of Roy John Haydon as a director on 10 May 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of Roy John Haydon as a person with significant control on 26 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 14 April 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Statement of capital following an allotment of shares on 1 February 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Change of details for Mr Adam James Clarkson as a person with significant control on 1 November 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Adam Clarkson as a director on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Appointment of Mr Roy John Haydon as a director on 1 June 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Director's details changed for Mr Adam Clarkson on 7 July 2014
|
|
|
07 Jul 2014
|
07 Jul 2014
Director's details changed for Mr Adam Clarkson on 7 July 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 18 December 2013
|