|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2024
|
29 Mar 2024
Previous accounting period extended from 30 June 2023 to 30 September 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 11 June 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 11 June 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Director's details changed for Mr Ian Robert Main on 21 May 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from Level 2, the Old Malthouse Clarence Street Bath BA1 5NS to 66 Swaledale Road Warminster BA12 8FJ on 3 July 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Ian Robert Main as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Termination of appointment of Peter Joseph Wools as a secretary on 26 June 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|