|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2019
|
23 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2019
|
07 Feb 2019
Application to strike the company off the register
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from 7 Trull Farm Buildings Trull Farm Tetbury Gloucestershire GL8 8SQ to 3 Beaufort Court Chesterton Lane Cirencester GL7 1WJ on 23 October 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
19 Dec 2015
|
19 Dec 2015
Previous accounting period extended from 31 March 2015 to 31 May 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 18 March 2013 with full list of shareholders
|
|
|
03 May 2012
|
03 May 2012
Annual return made up to 18 March 2012 with full list of shareholders
|
|
|
10 Jun 2011
|
10 Jun 2011
Annual return made up to 18 March 2011 with full list of shareholders
|
|
|
10 Jun 2011
|
10 Jun 2011
Director's details changed for Mr David Quarterman on 1 January 2011
|
|
|
06 May 2010
|
06 May 2010
Annual return made up to 18 March 2010 with full list of shareholders
|
|
|
06 May 2010
|
06 May 2010
Register inspection address has been changed
|