Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Mar 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Dec 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2024 |
CS01 |
Confirmation statement made on 7 July 2024 with no updates
|
|
|
09 Aug 2023 |
CS01 |
Confirmation statement made on 7 July 2023 with no updates
|
|
|
29 Apr 2023 |
AA |
Accounts for a dormant company made up to 31 July 2022
|
|
|
25 Jul 2022 |
AD01 |
Registered office address changed from 3 Amberley Court Bath Road Bournemouth BH1 2NL England to 26 Homechurch House Purewell Christchurch BH23 1EH on 25 July 2022
|
|
|
21 Jul 2022 |
CS01 |
Confirmation statement made on 7 July 2022 with no updates
|
|
|
20 Apr 2022 |
AA |
Accounts for a dormant company made up to 31 July 2021
|
|
|
22 Jul 2021 |
CS01 |
Confirmation statement made on 7 July 2021 with no updates
|
|
|
22 Jun 2021 |
AA |
Accounts for a dormant company made up to 31 July 2020
|
|
|
22 Mar 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-15
|
|
|
22 Mar 2021 |
TM01 |
Termination of appointment of Justine' Stewart Brophy as a director on 20 February 2020
|
|
|
22 Mar 2021 |
AA |
Accounts for a dormant company made up to 31 July 2019
|
|
|
22 Mar 2021 |
CS01 |
Confirmation statement made on 7 July 2020 with no updates
|
|
|
02 Mar 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
10 Nov 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2020 |
TM01 |
Termination of appointment of Max Spassovitch Atanassov as a director on 11 February 2020
|
|
|
04 Feb 2020 |
TM01 |
Termination of appointment of Michael Graeme Grimsdale as a director on 4 February 2020
|
|
|
04 Feb 2020 |
AP01 |
Appointment of Mr Max Spassovitch Atanassov as a director on 28 January 2020
|
|
|
04 Feb 2020 |
AP01 |
Appointment of Mr Justine' Stewart Brophy as a director on 28 January 2020
|
|
|
08 Jan 2020 |
AD01 |
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 3 Amberley Court Bath Road Bournemouth BH1 2NL on 8 January 2020
|
|
|
08 Jan 2020 |
TM02 |
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 1 January 2020
|
|
|
04 Sep 2019 |
AD01 |
Registered office address changed from C/O Lester Aldridge Llp, 85 Gresham Street London EC2V 7NQ England to Russell House Oxford Road Bournemouth BH8 8EX on 4 September 2019
|
|
|
04 Sep 2019 |
CS01 |
Confirmation statement made on 7 July 2019 with updates
|
|
|
04 Sep 2019 |
PSC05 |
Change of details for Community Benefits Group C.I.C. as a person with significant control on 30 November 2018
|
|