|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Application to strike the company off the register
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Notification of Ruth Blake as a person with significant control on 6 April 2016
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Change of details for Mr Vernon Etridge as a person with significant control on 12 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Director's details changed for Mr Vernon Etridge on 11 October 2017
|
|
|
11 Aug 2017
|
11 Aug 2017
Previous accounting period shortened from 29 November 2016 to 28 November 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Registered office address changed from Hillside Mill Street North Petherton Somerset TA6 6LX United Kingdom to 40 George Street Warminster Wiltshire BA12 8QB on 7 November 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 40 George Street Warminster Wiltshire BA12 8QB United Kingdom to Hillside Mill Street North Petherton Somerset TA6 6LX on 12 July 2016
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from Unit 2D, Paxcroft Farm Hilperton Nr Trowbridge Wiltshire BA14 6JB United Kingdom to 40 George Street Warminster Wiltshire BA12 8QB on 5 May 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Registered office address changed from Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH to Unit 2D, Paxcroft Farm Hilperton Nr Trowbridge Wiltshire BA14 6JB on 25 February 2016
|
|
|
15 Sep 2015
|
15 Sep 2015
Termination of appointment of Ruth Blake as a director on 4 September 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Second filing of AR01 previously delivered to Companies House made up to 30 November 2013
|