|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Registered office address changed from Terrys Green Farm Malthouse Lane Earlswood Solihull West Midlands B94 5DU England to 2 Church Park Road Crackington Haven Bude Cornwall EX23 0JT on 24 March 2021
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Christabel Diana Beatrice Flight as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Howard Emerson Flight as a person with significant control on 6 April 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
04 Mar 2016
|
04 Mar 2016
Registered office address changed from 23 Lindhurst Drive Hockley Heath Solihull West Midlands B94 6QD to Terrys Green Farm Malthouse Lane Earlswood Solihull West Midlands B94 5DU on 4 March 2016
|
|
|
11 Jul 2015
|
11 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
|