|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
23 Jan 2026
|
23 Jan 2026
Director's details changed for Mr Laurence Rupert Dawson on 23 January 2026
|
|
|
23 Jan 2026
|
23 Jan 2026
Change of details for Mr Laurence Dawson as a person with significant control on 23 January 2026
|
|
|
08 Oct 2025
|
08 Oct 2025
Director's details changed for Mr Laurence Dawson on 3 October 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Change of details for Mr Laurence Dawson as a person with significant control on 3 October 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Registered office address changed from Unit 13, Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ England to C/O Cpp Chartered Accountants 79 Essex Road Islington London N1 2SF on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
26 Feb 2023
|
26 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
06 Mar 2022
|
06 Mar 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
07 Feb 2021
|
07 Feb 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
07 Feb 2021
|
07 Feb 2021
Registered office address changed from 12 Ashbrook Walk Lytchett Minster Poole BH16 6HY England to Unit 13, Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 7 February 2021
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2018
|
15 Nov 2018
Current accounting period extended from 31 January 2019 to 31 March 2019
|