|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2022
|
16 Dec 2022
Application to strike the company off the register
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Change of details for Mrs Carol Lydia Petty as a person with significant control on 28 June 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Change of details for Mr Alexander Bancroft Petty as a person with significant control on 28 June 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Director's details changed for Mr Alexander Bancroft Petty on 28 June 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Secretary's details changed for Carol Lydia Petty on 28 June 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from 5 Charlock Close Thatcham Berkshire RG18 4DD to 114 Haragon Drive Amesbury Salisbury Wiltshire SP4 7FT on 1 July 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 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
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
|