|
|
14 Jan 2025
|
14 Jan 2025
Registered office address changed from Flat 5 11 Mckinley Road Bournemouth BH4 8AG England to 44 Exton Gardens 70 Knyveton Road Bournemouth Dorset BH1 3BP on 14 January 2025
|
|
|
09 Feb 2024
|
09 Feb 2024
Voluntary strike-off action has been suspended
|
|
|
23 Jan 2024
|
23 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2024
|
10 Jan 2024
Application to strike the company off the register
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mrs Diane Louise Pusey on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Michael Ian Pusey on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Change of details for Mrs Diane Louise Pusey as a person with significant control on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Registered office address changed from 42 East Avenue Bournemouth BH3 7DA to Flat 5 11 Mckinley Road Bournemouth BH4 8AG on 3 December 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
|