|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2018
|
11 Apr 2018
Application to strike the company off the register
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
20 Mar 2016
|
20 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 17 March 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 17 March 2013 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 17 March 2012 with full list of shareholders
|
|
|
23 Mar 2011
|
23 Mar 2011
Annual return made up to 17 March 2011 with full list of shareholders
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Mr John Gerard Averell Spencer Churchill as a director
|
|
|
23 Mar 2011
|
23 Mar 2011
Registered office address changed from , 7 Swaledale Road, Warminster, Wiltshire, BA12 8FH, England to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on 23 March 2011
|
|
|
23 Mar 2011
|
23 Mar 2011
Appointment of Mr Toby Jonathan Sutton as a director
|
|
|
23 Mar 2011
|
23 Mar 2011
Termination of appointment of Tjsc Group Limited as a director
|
|
|
17 Feb 2011
|
17 Feb 2011
Certificate of change of name
|
|
|
17 Feb 2011
|
17 Feb 2011
Change of name notice
|
|
|
20 Aug 2010
|
20 Aug 2010
Director's details changed for Tjsc Group Limited on 20 August 2010
|
|
|
20 Aug 2010
|
20 Aug 2010
Registered office address changed from , 6 the Quadrant Newark Close, Royston, Hertfordshire, SG8 5HL to Broomhayes Farm Inmarsh Lane Seend Melksham Wiltshire SN12 6RX on 20 August 2010
|