|
|
27 Jan 2026
|
27 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2025
|
30 Nov 2025
Previous accounting period shortened from 30 November 2025 to 26 October 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2025
|
31 Oct 2025
Application to strike the company off the register
|
|
|
22 Oct 2025
|
22 Oct 2025
Registered office address changed from C/O Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 58 Wantage Road Wallingford OX10 0LY on 22 October 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 27 November 2024 with updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 27 November 2023 with updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Change of details for Dr Michael Charles Acreman as a person with significant control on 1 March 2020
|
|
|
27 Nov 2023
|
27 Nov 2023
Director's details changed for Susan Jane Acreman on 27 November 2023
|
|
|
27 Nov 2023
|
27 Nov 2023
Director's details changed for Dr Michael Charles Acreman on 27 November 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Change of details for Dr Michael Charles Acreman as a person with significant control on 6 April 2016
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 29 November 2022 with updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 29 November 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 29 November 2020 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA to C/O Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 2 December 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 29 November 2018 with updates
|