|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of Paul Andrew Fry as a person with significant control on 6 April 2016
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 21 April 2018 with updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 21 April 2017 with updates
|
|
|
24 Apr 2016
|
24 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Termination of appointment of Simon John Burgess as a director on 7 July 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Secretary's details changed for Mr Paul Andrew Fry on 8 July 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Registered office address changed from Cross Houses Farm Docker Kendal Cumbria LA8 0DE to Cross House Farm Docker Kendal Cumbria LA8 0DE on 8 July 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Director's details changed for Mr Paul Andrew Fry on 8 July 2015
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
|