|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 8 Church Street East Redditch Worcestershire B98 8BP United Kingdom to 8 Church Green East Redditch Worcestershire B98 8BP on 21 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 13 April 2021 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Cessation of Colin Peter James as a person with significant control on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Notification of Emma Louise Thompson as a person with significant control on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Termination of appointment of Colin Peter James as a director on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Appointment of Ms Emma Louise Thompson as a director on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Registered office address changed from Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF to 8 Church Street East Redditch Worcestershire B98 8BP on 13 April 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
|