- Company Overview for MOLLYS DEN (BRIDPORT) LTD (09225366)
- Filing history for MOLLYS DEN (BRIDPORT) LTD (09225366)
- People for MOLLYS DEN (BRIDPORT) LTD (09225366)
- More for MOLLYS DEN (BRIDPORT) LTD (09225366)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2018 | TM01 | Termination of appointment of Abby Mcculloch as a director on 1 November 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Dee Paul Souter as a director on 1 November 2017 | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2017 | DS01 | Application to strike the company off the register | |
30 Oct 2017 | AD01 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to Suite 4, Portfolio House Princes Street Dorchester DT1 1TP on 30 October 2017 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Dee Paul Souter on 15 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Miss Abby Mcculloch on 15 October 2016 | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Miss Abby Mcculloch on 1 March 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Dee Paul Souter on 1 March 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Overdale Plaisters Lane Sutton Poyntz Weymouth Dorset DT3 6LQ England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 1 July 2015 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|