|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2020
|
03 Aug 2020
Application to strike the company off the register
|
|
|
12 Jun 2020
|
12 Jun 2020
Current accounting period shortened from 31 March 2021 to 30 June 2020
|
|
|
01 Mar 2020
|
01 Mar 2020
Current accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
16 Nov 2019
|
16 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Registered office address changed from 6 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JL England to 53 Bridge Street Pershore Worcestershire WR10 1AL on 6 August 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from The Old Post House Radford Road Flyford Flavell Worcester WR7 4DL to 6 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JL on 3 April 2019
|
|
|
20 Oct 2018
|
20 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Registered office address changed from 6 Manor Park Business Centre Makenzie Way Cheltenham Glos GL51 9TX to The Old Post House Radford Road Flyford Flavell Worcester WR7 4DL on 14 August 2014
|
|
|
26 Oct 2013
|
26 Oct 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
24 Oct 2012
|
24 Oct 2012
Annual return made up to 11 October 2012 with full list of shareholders
|