|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
26 Oct 2017
|
26 Oct 2017
Application to strike the company off the register
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Brenda Rosemary Perkins as a director on 1 May 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Appointment of Mrs Cherril Anne Watkins as a director on 1 May 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Cessation of Brenda Perkins as a person with significant control on 1 May 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 4 March 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 4 March 2013 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Annual return made up to 4 March 2012 with full list of shareholders
|
|
|
11 Apr 2011
|
11 Apr 2011
Annual return made up to 4 March 2011 with full list of shareholders
|
|
|
26 Apr 2010
|
26 Apr 2010
Annual return made up to 4 March 2010 with full list of shareholders
|
|
|
23 Apr 2010
|
23 Apr 2010
Director's details changed for Ms Brenda Rosemary Perkins on 4 March 2010
|
|
|
05 Aug 2009
|
05 Aug 2009
Registered office changed on 05/08/2009 from de montfort house 14A high street evesham worcs WR11 4HJ
|
|
|
04 Mar 2009
|
04 Mar 2009
Incorporation
|