|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2022
|
02 Mar 2022
Application to strike the company off the register
|
|
|
25 Feb 2022
|
25 Feb 2022
Previous accounting period shortened from 31 December 2021 to 12 October 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Director's details changed for Mr John Nicholas Mcgahan on 24 March 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Mr John Nicholas Mcgahan on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Secretary's details changed for Gillian Lesley Mcgahan on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Change of details for Mr John Nicholas Mcgahan as a person with significant control on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from The Coach House High Street Streatley Reading Berkshire RG8 9HY to Halfpenny Cottage Tibbiwell Street Painswick Stroud GL6 6XX on 26 October 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|