|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2020
|
03 Dec 2020
Application to strike the company off the register
|
|
|
21 Oct 2020
|
21 Oct 2020
Director's details changed for Debra Ellen Robbins on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Director's details changed for Mr Christopher John Robbins on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from 40a Market Place Warminster Wiltshire BA12 9AN England to 21a Market Place Warminster Wiltshire BA12 9AY on 21 October 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Previous accounting period shortened from 31 October 2019 to 31 July 2019
|
|
|
08 Apr 2020
|
08 Apr 2020
Previous accounting period extended from 31 July 2019 to 31 October 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Appointment of South West Registrars Limited as a secretary on 1 July 2015
|
|
|
26 Apr 2016
|
26 Apr 2016
Registered office address changed from 2-3 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN to 40a Market Place Warminster Wiltshire BA12 9AN on 26 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Termination of appointment of Michael John Turner as a secretary on 1 July 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 25 July 2015
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
|