|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
Application to strike the company off the register
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Director's details changed for Mr Gavin Brian Coe on 26 April 2018
|
|
|
02 May 2018
|
02 May 2018
Change of details for Mr Gavin Brian Coe as a person with significant control on 26 April 2018
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Heidi Legg as a secretary on 31 May 2017
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
12 Jul 2015
|
12 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
12 Jul 2015
|
12 Jul 2015
Termination of appointment of Heidi Legg as a director on 31 May 2015
|
|
|
12 Jul 2015
|
12 Jul 2015
Termination of appointment of Brian Flood as a director on 31 May 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from 9 Alba Close Alba Close Middleleaze Swindon SN5 5TL England to 9 Alba Close Middleleaze Swindon SN5 5TL on 12 March 2015
|
|
|
21 Feb 2015
|
21 Feb 2015
Registered office address changed from Elmlea Priors Hill Wroughton Swindon Wiltshire SN4 0RT to 9 Alba Close Alba Close Middleleaze Swindon SN5 5TL on 21 February 2015
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Director's details changed for Heidi Legg on 1 June 2012
|
|
|
01 Jun 2012
|
01 Jun 2012
Secretary's details changed for Heidi Legg on 1 June 2012
|