|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2021
|
11 Feb 2021
Application to strike the company off the register
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 19 August 2020 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Current accounting period extended from 31 January 2020 to 10 May 2020
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Susan Gail Mather on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Paul James Mather on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Secretary's details changed for Susan Gail Mather on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Change of details for Mrs Susan Gail Mather as a person with significant control on 22 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Change of details for Mr Paul James Mather as a person with significant control on 22 August 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Registered office address changed from 20 Strongs Close Sherston Malmesbury SN16 0NU England to 20 Strongs Close Sherston Malmesbury SN16 0NU on 11 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Registered office address changed from Sherston Post Office and Stores 1 High Street Sherston Wiltshire SN16 0LH to 20 Strongs Close Sherston Malmesbury SN16 0NU on 11 January 2019
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
|