|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2019
|
05 Jul 2019
Application to strike the company off the register
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from 7 Trull Farm Buildings Trull Farm Trull Tetbury Gloucestershire GL8 8SQ to 3 Beaufort Court Chesterton Lane Cirencester GL7 1WJ on 23 October 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of David Quarterman as a person with significant control on 1 July 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Termination of appointment of Helen Louise Davison as a director on 1 July 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Termination of appointment of William John Dowty as a director on 18 June 2015
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from Room F1/2/3 County House St. Marys Street Worcester WR1 1HB England on 5 June 2014
|
|
|
17 Oct 2013
|
17 Oct 2013
Registered office address changed from 3 St Mary Street Worcester Worcestershire WR1 1HA on 17 October 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 20 May 2013 with full list of shareholders
|
|
|
13 Jun 2012
|
13 Jun 2012
Annual return made up to 20 May 2012 with full list of shareholders
|
|
|
07 Jun 2011
|
07 Jun 2011
Annual return made up to 20 May 2011 with full list of shareholders
|