|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2023
|
16 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Nov 2022
|
09 Nov 2022
Liquidators' statement of receipts and payments to 28 October 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Liquidators' statement of receipts and payments to 28 October 2021
|
|
|
12 May 2021
|
12 May 2021
Termination of appointment of Alexander James Barlow as a director on 26 April 2021
|
|
|
28 Nov 2020
|
28 Nov 2020
Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 28 November 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Statement of affairs
|
|
|
16 Nov 2020
|
16 Nov 2020
Appointment of a voluntary liquidator
|
|
|
16 Nov 2020
|
16 Nov 2020
Resolutions
|
|
|
09 Nov 2020
|
09 Nov 2020
Registered office address changed from The Warehouse Rear of 25 Southcote Road Bournemouth Dorset BH1 3SH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 November 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Director's details changed for Mr Alexander James Barlow on 25 August 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ United Kingdom to The Warehouse Rear of 25 Southcote Road Bournemouth Dorset BH1 3SH on 26 June 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 20 October 2019 with updates
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 20 October 2018 with updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 20 October 2017 with updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Registered office address changed from C/O William House 32 Bargates Christchurch Dorset BH23 1QL United Kingdom to 24 Cecil Avenue Bournemouth Dorset BH8 9EJ on 27 September 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
21 Oct 2015
|
21 Oct 2015
Incorporation
|