|
|
31 Dec 2024
|
31 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Oct 2024
|
15 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from Honeypots Spinney Lane West Chiltington Pulborough RH20 2NX England to Beara Barn Herodsfoot Liskeard PL14 4RB on 18 July 2022
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
08 Aug 2021
|
08 Aug 2021
Director's details changed for Mr James Nathan Baxter on 31 July 2021
|
|
|
08 Aug 2021
|
08 Aug 2021
Change of details for Mr James Nathan Baxter as a person with significant control on 31 July 2021
|
|
|
08 Aug 2021
|
08 Aug 2021
Director's details changed for Ms Lesley Gray on 31 July 2021
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 30 July 2019 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
13 Aug 2017
|
13 Aug 2017
Confirmation statement made on 30 July 2017 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from Gammons Farm Gammons Farm Lane Newchurch Romney Marsh Kent TN29 0ED to Honeypots Spinney Lane West Chiltington Pulborough RH20 2NX on 27 April 2017
|
|
|
13 Aug 2016
|
13 Aug 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
|