|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2023
|
10 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
Application to strike the company off the register
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Registration of charge 047731320001, created on 20 February 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
13 Apr 2022
|
13 Apr 2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
13 Apr 2022
|
13 Apr 2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
21 Dec 2021
|
21 Dec 2021
Termination of appointment of Peter Francis Lishman as a director on 21 December 2021
|
|
|
18 Jun 2021
|
18 Jun 2021
Memorandum and Articles of Association
|
|
|
18 Jun 2021
|
18 Jun 2021
Resolutions
|
|
|
04 Jun 2021
|
04 Jun 2021
Appointment of Mr Peter Francis Lishman as a director on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Appointment of Mr David Robert Moore as a director on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Appointment of Mr Matthew Mervyn Pyke as a director on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Appointment of Mr Stephen Astley as a director on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Appointment of Mr Stephen Astley as a secretary on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Termination of appointment of Nicholas Beaton as a secretary on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Current accounting period extended from 31 October 2021 to 31 December 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Notification of Lloyd & Whyte Group Ltd as a person with significant control on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Cessation of Keiron Timothy Northcott as a person with significant control on 1 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Registered office address changed from Thompson Jenner 28 Alexandra Terrace Exmouth Devon EX8 1BD to Affinity House Bindon Road Taunton TA2 6AA on 4 June 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Notification of Keiron Timothy Northcott as a person with significant control on 1 June 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 21 May 2021 with updates
|