|
|
16 Apr 2019
|
16 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
Application to strike the company off the register
|
|
|
29 Nov 2018
|
29 Nov 2018
Director's details changed for Christopher Matthew Herrington Webster on 28 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Director's details changed for Ms Alexandra Price on 28 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Change of details for Ms Alexandra Price as a person with significant control on 28 November 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Previous accounting period extended from 31 March 2018 to 31 August 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Change of details for Ms Alexandra Price as a person with significant control on 27 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Director's details changed for Christopher Matthew Herrington Webster on 27 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Director's details changed for Ms Alexandra Price on 27 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Secretary's details changed for Ms Alexandra Price on 27 November 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from 7 Clifton Road Abergavenny Monmouthshire NP7 6AG to C/O Uhy Hacker Young 23 Nevill Street Abergavenny NP7 5AA on 23 October 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Statement of Company's objects
|
|
|
09 Jul 2013
|
09 Jul 2013
Resolutions
|