- Company Overview for JOBREY (OVERCLIFF DRIVE) MANAGEMENT LIMITED (01213758)
- Filing history for JOBREY (OVERCLIFF DRIVE) MANAGEMENT LIMITED (01213758)
- People for JOBREY (OVERCLIFF DRIVE) MANAGEMENT LIMITED (01213758)
- More for JOBREY (OVERCLIFF DRIVE) MANAGEMENT LIMITED (01213758)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2015 | AD01 | Registered office address changed from 27 Egerton Road Bournemouth Dorset BH8 9AY to Link House 25 West Street Poole Dorset BH15 1LD on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Nicolette Jane Torquati as a director on 10 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Fabio Roberto Torquati as a director on 10 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Fabio Roberto Torquati as a secretary on 10 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Stephen Geoffrey Siggs as a director on 10 November 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 23 March 2015 | |
28 Jul 2015 | AP02 | Appointment of Clark Projects 12 Limited as a director on 10 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Anna Durden Foster as a director on 10 July 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
16 Apr 2015 | TM01 | Termination of appointment of a director | |
04 Apr 2015 | TM01 | Termination of appointment of Judith Annette Buller as a director on 8 August 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 23 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
30 May 2014 | AP01 | Appointment of Nicolette Jane Torquati as a director | |
07 May 2014 | AD01 | Registered office address changed from Flat 3 21 Boscombe Overcliff Drive Bournemouth Dorset BH5 1LL on 7 May 2014 | |
15 Apr 2014 | TM02 | Termination of appointment of Anna Durden Foster as a secretary | |
15 Apr 2014 | AP03 | Appointment of Doctor Fabio Roberto Torquati as a secretary | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 23 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 23 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 23 March 2011 |