|
|
18 Sep 2021
|
18 Sep 2021
Termination of appointment of Mitchell Ian Butterworth as a director on 18 September 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2021
|
19 Jun 2021
Application to strike the company off the register
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Termination of appointment of Melanie Jane Butterworth as a director on 14 July 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Termination of appointment of Melanie Jane Butterworth as a secretary on 14 July 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from 32 Forrester Green Colerne Chippenham Wiltshire SN14 8EB England to 39 Oolite Road Bath Somerset BA2 2UU on 26 March 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from Daubeneys High Street Colerne Chippenham Wiltshire SN14 8DB to 32 Forrester Green Colerne Chippenham Wiltshire SN14 8EB on 26 March 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
26 Mar 2017
|
26 Mar 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|