|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2019
|
23 Dec 2019
Application to strike the company off the register
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 8 December 2019 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Registered office address changed from Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 1 Billing Road Northampton Northamptonshire NN1 5AL on 18 December 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Registered office address changed from F13a Kestrel Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester GL2 2AT England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 13 February 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 8 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Registered office address changed from F13a Waterwells Drive Waterwells Business Park, Quedgeley Gloucester GL2 2AT England to F13a Kestrel Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester GL2 2AT on 23 September 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Registered office address changed from 2 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ to F13a Waterwells Drive Waterwells Business Park, Quedgeley Gloucester GL2 2AT on 23 September 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Termination of appointment of Malcolm Edward Adams as a director on 23 March 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Appointment of Mrs Susan Adams as a director on 24 August 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from 3 Kestrel Court Waterwells Business Park Waterwells Drive Gloucester GL2 2AT to 2 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 5 March 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
|
|
|
23 Dec 2013
|
23 Dec 2013
Annual return made up to 8 December 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 8 December 2012 with full list of shareholders
|