15 March 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 December 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 January 2015 | Notice of ceasing to act as receiver or manager | 8 pages |
---|
19 January 2015 | Receiver's abstract of receipts and payments to 5 January 2015 | 2 pages |
---|
19 January 2015 | Receiver's abstract of receipts and payments to 5 January 2015 | 2 pages |
---|
19 January 2015 | Receiver's abstract of receipts and payments to 19 December 2014 | 2 pages |
---|
31 December 2013 | Appointment of receiver or manager | 4 pages |
---|
18 November 2013 | Restoration by order of the court | 3 pages |
---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
20 October 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 January 2009 | Return made up to 22/06/08; full list of members | 4 pages |
---|
22 January 2009 | Appointment terminated secretary sylvia coupland | 1 page |
---|
22 January 2009 | Appointment terminated director sylvia coupland | 1 page |
---|
22 January 2009 | Director appointed jermon developments LTD | 1 page |
---|
22 January 2009 | Appointment terminated director peter lewis | 1 page |
---|
22 January 2009 | Secretary appointed jermon developments LTD | 1 page |
---|
22 January 2009 | Appointment terminated director ronis varlaam | 1 page |
---|
11 June 2008 | Registered office changed on 11/06/2008 from, 2 doughty buildings, crow arch lane, ringwood, hampshire, BH24 1NZ | 1 page |
---|
22 June 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 | 1 page |
---|
22 June 2007 | Director's particulars changed | 1 page |
---|
22 June 2007 | Return made up to 22/06/07; full list of members | 3 pages |
---|
22 June 2007 | Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100 | 1 page |
---|
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 | 4 pages |
---|
15 August 2006 | Return made up to 25/07/06; full list of members | 3 pages |
---|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 | 4 pages |
---|
17 August 2005 | Return made up to 25/07/05; full list of members | 3 pages |
---|
16 August 2005 | Registered office changed on 16/08/05 from: 11 monmouth court, southampton road, ringwood hampshire BH24 1HG | 1 page |
---|
30 June 2005 | New director appointed | 2 pages |
---|
30 June 2005 | Director resigned | 1 page |
---|
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 | 4 pages |
---|
17 August 2004 | Return made up to 25/07/04; full list of members | 7 pages |
---|
19 February 2004 | Particulars of mortgage/charge | 7 pages |
---|
30 January 2004 | Director's particulars changed | 1 page |
---|
31 December 2003 | New secretary appointed;new director appointed | 2 pages |
---|
31 December 2003 | Director's particulars changed | 1 page |
---|
12 December 2003 | Registered office changed on 12/12/03 from: 43 southcliffe road, christchurch, dorset, BH23 4EW | 1 page |
---|
1 September 2003 | New director appointed | 2 pages |
---|
25 July 2003 | Incorporation | 12 pages |
---|