|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2020
|
23 Mar 2020
Application to strike the company off the register
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 4 March 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 1a Riverside Trading Estate Station Road Bruton Somerset BA10 0EH to 20 Townsend Park Bruton BA10 0JU on 12 December 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 4 March 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Termination of appointment of Agnes Docherty as a director on 31 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 1a Riverside Trading Estate Station Road Bruton Somerset BA10 0EH on 6 May 2015
|
|
|
05 May 2014
|
05 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
19 Jul 2013
|
19 Jul 2013
Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 3 May 2013 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Annual return made up to 3 May 2012 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Termination of appointment of Agnes Docherty as a secretary
|