|
|
06 Dec 2016
|
06 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2016
|
13 Sep 2016
Application to strike the company off the register
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Registered office address changed from Cossington Grange Middle Road Cossington Bridgwater Somerset TA7 8LH to Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR on 31 March 2015
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 31 August 2012 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Director's details changed for Mrs Tetyana Larsen on 1 August 2012
|
|
|
16 Mar 2012
|
16 Mar 2012
Previous accounting period extended from 31 July 2011 to 31 December 2011
|
|
|
28 Sep 2011
|
28 Sep 2011
Annual return made up to 31 August 2011 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Mrs Tetyana Fathers on 1 August 2011
|
|
|
27 Sep 2011
|
27 Sep 2011
Registered office address changed from C/O T Fathers Cossington Grange Middle Road Cossington Bridgwater Somerset TA7 8LH England on 27 September 2011
|
|
|
26 Oct 2010
|
26 Oct 2010
Registered office address changed from Rycote Lodge 24 Albert Road Clevedon Somerset B21 7RR on 26 October 2010
|
|
|
31 Aug 2010
|
31 Aug 2010
Annual return made up to 31 August 2010 with full list of shareholders
|
|
|
31 Aug 2010
|
31 Aug 2010
Director's details changed for Tetyana Fathers on 31 August 2010
|
|
|
20 Sep 2009
|
20 Sep 2009
Registered office changed on 20/09/2009 from hill view manor road cossington bridgwater somerset TA7 8SR
|
|
|
20 Sep 2009
|
20 Sep 2009
Return made up to 31/08/09; full list of members
|