|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
Application to strike the company off the register
|
|
|
12 Jan 2018
|
12 Jan 2018
Termination of appointment of Andrew Carlile Barrs as a secretary on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Termination of appointment of David Alan Crosweller as a director on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 12 January 2018 with updates
|
|
|
27 Dec 2017
|
27 Dec 2017
Appointment of Mr Stephen Dawson as a director on 27 December 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Registered office address changed from 54a Murhill Limpley Stoke Bath BA2 7FG England to Sanitation First, Limpley Mill Lower Stoke Limpley Stoke Bath BA2 7FJ on 20 March 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Registered office address changed from 4 Bitham Mill Westbury Wiltshire BA13 3DJ to 54a Murhill Limpley Stoke Bath BA2 7FG on 3 May 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Certificate of change of name
|
|
|
14 Apr 2016
|
14 Apr 2016
Resolutions
|
|
|
25 Mar 2016
|
25 Mar 2016
Change of name notice
|
|
|
25 May 2015
|
25 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
|
|
|
25 May 2014
|
25 May 2014
Annual return made up to 25 May 2014 with full list of shareholders
|
|
|
27 May 2013
|
27 May 2013
Annual return made up to 25 May 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 25 May 2012 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Certificate of change of name
|