|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Aug 2019
|
23 Aug 2019
Application to strike the company off the register
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mrs Susan Elizabeth Theaker on 27 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mr Roderick John Theaker on 27 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Miss Anna Rebecca Theaker on 27 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Change of details for Mrs Susan Elizabeth Theaker as a person with significant control on 27 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Change of details for Mr Roderick John Theaker as a person with significant control on 27 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Secretary's details changed for Mrs Susan Elizabeth Theaker on 2 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Registered office address changed from 2 the Crescent Breedon on the Hill Derby DE73 8AY to 40 Main Street Breedon-on-the-Hill Derby DE73 8AN on 17 November 2017
|
|
|
28 Jan 2017
|
28 Jan 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
27 Feb 2016
|
27 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Director's details changed for Miss Anna Rebecca Theaker on 10 October 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 27 January 2013 with full list of shareholders
|