|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Director's details changed for Mr Neil Paul Moores on 5 March 2024
|
|
|
30 Dec 2023
|
30 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
08 Dec 2019
|
08 Dec 2019
Confirmation statement made on 7 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 7 October 2018 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Registered office address changed from 127a Commercial Road Commercial Road Poole BH14 0JD England to 127 Commercial Road Poole BH14 0JD on 29 October 2018
|
|
|
26 Nov 2017
|
26 Nov 2017
Confirmation statement made on 7 October 2017 with updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Notification of Neil Paul Moores as a person with significant control on 31 December 2016
|
|
|
17 Nov 2017
|
17 Nov 2017
Cessation of Louise Ann Hajiantoni as a person with significant control on 31 December 2016
|
|
|
25 Apr 2017
|
25 Apr 2017
Registered office address changed from The Flat. 127a Commercial Road Poole Dorset BH14 0JD to 127a Commercial Road Commercial Road Poole BH14 0JD on 25 April 2017
|