|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 6 September 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 6 September 2019 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Previous accounting period extended from 31 October 2017 to 30 April 2018
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 6 September 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
|
|
|
23 Mar 2016
|
23 Mar 2016
Register inspection address has been changed from C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Calyx House South Road Taunton Somerset TA1 3DU
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Register inspection address has been changed from C/O Bertram Kidson & Co 4 Compton Road Wolverhampton West Midlands WV3 9PH England to C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Annual return made up to 14 September 2012 with full list of shareholders
|
|
|
06 Oct 2011
|
06 Oct 2011
Annual return made up to 14 September 2011 with full list of shareholders
|