|
|
29 Jan 2019
|
29 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Nov 2018
|
05 Nov 2018
Application to strike the company off the register
|
|
|
28 Dec 2017
|
28 Dec 2017
Registered office address changed from Tanglewood Corston Bath BA2 9BA to 25 25 Birch Close Corsham Wiltshire SN13 9GQ on 28 December 2017
|
|
|
27 Dec 2017
|
27 Dec 2017
Confirmation statement made on 8 December 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Christopher Charles Farrell as a director on 5 October 2017
|
|
|
25 Dec 2016
|
25 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
31 Dec 2014
|
31 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
|
|
|
14 Dec 2013
|
14 Dec 2013
Annual return made up to 8 December 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 8 December 2012 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Termination of appointment of Foot Anstey Secretarial Limited as a secretary
|
|
|
28 Dec 2011
|
28 Dec 2011
Annual return made up to 8 December 2011 with full list of shareholders
|
|
|
28 Dec 2011
|
28 Dec 2011
Director's details changed for Mr Christopher Charles Farrell on 31 August 2011
|
|
|
17 Feb 2011
|
17 Feb 2011
Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 17 February 2011
|
|
|
22 Dec 2010
|
22 Dec 2010
Annual return made up to 8 December 2010 with full list of shareholders
|