|
|
26 Mar 2024
|
26 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2023
|
29 Dec 2023
Application to strike the company off the register
|
|
|
08 Nov 2023
|
08 Nov 2023
Withdraw the company strike off application
|
|
|
08 Nov 2023
|
08 Nov 2023
Application to strike the company off the register
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Change of details for Mr Matthew Patrice Benyon as a person with significant control on 28 September 2022
|
|
|
28 Sep 2022
|
28 Sep 2022
Registered office address changed from 125 Ringwood Road Poole BH14 0RH England to 78 Hunt Road Poole BH15 3QF on 28 September 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Termination of appointment of Benjamin Chee Yeap Tong as a director on 15 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from 7 Headswell Avenue Bournemouth BH10 6JU United Kingdom to 125 Ringwood Road Poole BH14 0RH on 15 December 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 25 July 2021 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Notification of Matthew Patrice Benyon as a person with significant control on 5 February 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Withdrawal of a person with significant control statement on 7 February 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 25 July 2019 with updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Termination of appointment of Lee Anthony Jones as a director on 14 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Termination of appointment of Gareth James Dummer as a director on 14 August 2019
|
|
|
26 Jul 2018
|
26 Jul 2018
Incorporation
|