|
|
13 Jun 2017
|
13 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from Unit 28, Daniels Trading Estate Bath Road Stroud Gloucestershire GL5 3TJ United Kingdom to 22 Bisley Road Stroud Gloucestershire GL5 1HE on 27 November 2015
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 9 January 2012 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Second filing of AR01 previously delivered to Companies House made up to 9 January 2014
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 9 January 2014
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 9 January 2013
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 9 January 2012
|
|
|
07 Sep 2011
|
07 Sep 2011
Amended accounts made up to 31 December 2010
|
|
|
01 Jul 2011
|
01 Jul 2011
Annual return made up to 9 January 2011 with full list of shareholders
|
|
|
14 Jun 2011
|
14 Jun 2011
Statement of capital following an allotment of shares on 6 September 2010
|
|
|
14 Jun 2011
|
14 Jun 2011
Statement of capital following an allotment of shares on 31 May 2011
|
|
|
15 Mar 2011
|
15 Mar 2011
Appointment of Mr Gerald Spencer as a director
|
|
|
15 Mar 2011
|
15 Mar 2011
Termination of appointment of Peter Gibson as a director
|
|
|
04 Oct 2010
|
04 Oct 2010
Secretary's details changed for Mr Jeremy Oliver John Lawrence on 1 September 2010
|
|
|
24 Sep 2010
|
24 Sep 2010
Registered office address changed from , 1, Churches Mill Station Road, Woodchester, Stroud, Gloucestershire, GL5 5EQ, United Kingdom on 24 September 2010
|