|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ to 4 Yon Street Kingskerswell Newtown Abbot TQ12 5AE on 6 June 2018
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been suspended
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 29 August 2017 with updates
|
|
|
29 Apr 2017
|
29 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2016
|
26 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2016
|
12 Feb 2016
Termination of appointment of Christine Tanner as a secretary on 1 August 2013
|
|
|
12 Feb 2016
|
12 Feb 2016
Director's details changed for Mr Brian Thomas Tanner on 6 October 2015
|
|
|
12 Feb 2016
|
12 Feb 2016
Termination of appointment of Christine Tanner as a director on 1 August 2013
|
|
|
21 Dec 2015
|
21 Dec 2015
Director's details changed for Mr Brian Thomas Tanner on 6 October 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 29 August 2014
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 29 August 2013 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Registered office address changed from Suite No 1 Royal Arcade Pershore Worcestershire WR10 1AG on 27 March 2013
|
|
|
13 Nov 2012
|
13 Nov 2012
Annual return made up to 26 September 2012 with full list of shareholders
|