|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2019
|
06 Mar 2019
Application to strike the company off the register
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Registered office address changed from C/O Yvonne Rees Toads Cottage Earls Corner Oaksey Malmesbury Wiltshire SN16 9TJ United Kingdom on 25 September 2013
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Director's details changed for Ms Yvonne Jayne Rees on 7 August 2012
|
|
|
06 Sep 2012
|
06 Sep 2012
Registered office address changed from 89 Kington St Michael Chippenham Wiltshire SN14 6HX on 6 September 2012
|
|
|
25 Feb 2012
|
25 Feb 2012
Annual return made up to 22 January 2012 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 22 January 2011 with full list of shareholders
|
|
|
17 Mar 2010
|
17 Mar 2010
Annual return made up to 22 January 2010 with full list of shareholders
|
|
|
17 Mar 2010
|
17 Mar 2010
Director's details changed for Ms Yvonne Jayne Rees on 2 October 2009
|