- Company Overview for IDENTITY (BOURNEMOUTH) LIMITED (05295822)
- Filing history for IDENTITY (BOURNEMOUTH) LIMITED (05295822)
- People for IDENTITY (BOURNEMOUTH) LIMITED (05295822)
- More for IDENTITY (BOURNEMOUTH) LIMITED (05295822)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2009 | 288a | Secretary appointed company and property management LTD | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Jun 2008 | 363a | Return made up to 24/11/07; full list of members | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from 862 christchurch road bournemouth dorset BH7 6DQ | |
28 Feb 2008 | 288b | Appointment Terminated Director ann tynan | |
28 Feb 2008 | 288a | Director appointed jacqueline errington | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
09 Nov 2007 | 363a | Return made up to 24/11/06; full list of members | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: 2 albany park cabot lane poole BH17 7BX | |
31 Aug 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
15 Nov 2005 | 363a | Return made up to 24/11/05; full list of members | |
25 Nov 2004 | 288b | Secretary resigned | |
24 Nov 2004 | NEWINC | Incorporation |