|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Termination of appointment of Steven Hawkins as a director on 14 March 2019
|
|
|
03 Jun 2021
|
03 Jun 2021
Termination of appointment of Steven Hawkins as a secretary on 14 March 2019
|
|
|
14 May 2021
|
14 May 2021
Restoration by order of the court
|
|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2019
|
01 Aug 2019
Termination of appointment of Douglas Philip Watson as a director on 11 March 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of Mr Steven Hawkins as a director on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of Mr Steven Hawkins as a secretary on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Notification of Steven Hawkins as a person with significant control on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Vanessa Jannie Watson as a director on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Cessation of Douglas Philip Watson as a person with significant control on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 10 January 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2018
|
03 Jul 2018
Appointment of Mrs Vanessa Jannie Watson as a director on 1 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 12 January 2018 with updates
|
|
|
27 Aug 2017
|
27 Aug 2017
Notification of Douglas Watson as a person with significant control on 20 June 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from Burnsall Road Indl Estate Coventry Warwickshire CV5 6BU to 3 Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 7 July 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Cessation of John Charles Banks as a person with significant control on 30 June 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Cessation of Margaret Banks as a person with significant control on 30 June 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Termination of appointment of John Banks as a director on 30 June 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Registration of charge 007560410007, created on 15 June 2017
|