|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Mar 2023
|
08 Mar 2023
Registered office address changed from Unit 2, Uffcott Farm Uffcott Nr Swindon Wiltshire SN4 9NB to 339 Ferndale Road Swindon SN2 1DE on 8 March 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 13 December 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 13 December 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 13 December 2019 with updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Cessation of Mark Woodage as a person with significant control on 9 October 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Notification of Harrison Clayton Ford as a person with significant control on 9 October 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Notification of Joseph Alex Dart as a person with significant control on 9 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Termination of appointment of Shaun Mark Woodage as a secretary on 1 September 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Termination of appointment of Mark Woodage as a director on 1 September 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Appointment of Mr Harrison Ford as a director on 1 September 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Appointment of Mr Joseph Alex Dart as a director on 1 September 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 27 May 2019 with updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 27 May 2018 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
|