|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 2 January 2025 with no updates
|
|
|
02 Nov 2024
|
02 Nov 2024
Registered office address changed from PO Box 3 Foxcote Court Evenlode Road Moreton-in-Marsh Gloucestershire GL56 0ZR to Foxcote Court Foxcote Court Evenlode Road Moreton in Marsh Gloucestershire GL56 0NJ on 2 November 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Registered office address changed from 1 Croft House Childswickham Road Broadway Worcestershire WR12 7HB to PO Box 3 Foxcote Court Evenlode Road Moreton-in-Marsh Gloucestershire Gl56 Ozr on 13 February 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Director's details changed for Mr Timothy Alan Saunders on 3 January 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 2 January 2023 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 2 January 2022 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 2 January 2021 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Administrative restoration application
|
|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 2 January 2018 with updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 39 Summerleaze Road Maidenhead Berkshire SL6 8EW to 1 Croft House Childswickham Road Broadway Worcestershire WR12 7HB on 31 October 2019
|