|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2022
|
24 Jan 2022
Application to strike the company off the register
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 25 February 2018 with updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Change of details for Mr Michael Seys as a person with significant control on 20 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from 90 Hanson Avenue Shipston on Stour Warwickshire CV36 4HS to Field Cottage Dorsington Road Pebworth Stratford on Avon Warwickshire CV37 8AW on 21 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Director's details changed for Mr Michael Seys on 20 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Secretary's details changed for Helen Seys on 20 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Director's details changed for Mr Michael Seys on 20 September 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
11 Mar 2013
|
11 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
|