|
|
06 Feb 2018
|
06 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Compulsory strike-off action has been suspended
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2016
|
09 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from 19 the Huntings Church Close Broadway Worcestershire WR12 7AH to C/O Peter Brown 9 Lifford Gardens Broadway Worcestershire WR12 7DA on 7 April 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 1 February 2014 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Register(s) moved to registered inspection location
|
|
|
12 May 2014
|
12 May 2014
Register inspection address has been changed
|
|
|
12 May 2014
|
12 May 2014
Termination of appointment of Eleanor Brown as a secretary
|
|
|
05 Mar 2014
|
05 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2014
|
04 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2013
|
11 Mar 2013
Appointment of Mr Peter Cairns Brown as a director
|
|
|
11 Mar 2013
|
11 Mar 2013
Annual return made up to 1 February 2013 with full list of shareholders
|
|
|
10 Mar 2013
|
10 Mar 2013
Termination of appointment of Robert Brown as a director
|
|
|
19 Jun 2012
|
19 Jun 2012
Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ on 19 June 2012
|
|
|
23 Apr 2012
|
23 Apr 2012
Certificate of change of name
|
|
|
29 Feb 2012
|
29 Feb 2012
Annual return made up to 1 February 2012 with full list of shareholders
|