|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2023
|
19 Oct 2023
Application to strike the company off the register
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 3 January 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Director's details changed for Mr Clifford John Edwards on 19 September 2021
|
|
|
03 Jan 2023
|
03 Jan 2023
Secretary's details changed for Mr Clifford John Edwards on 19 September 2021
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
03 Jan 2022
|
03 Jan 2022
Registered office address changed from 11 Mills Spur Old Windsor Windsor Berkshire SL4 2nd to Ivy Cottage Old Sherborne Road Charminster Dorchester Dorset DT2 7SQ on 3 January 2022
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 24 November 2017 with no updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
|
|
|
25 Nov 2015
|
25 Nov 2015
Termination of appointment of Bridget Susan Biggar as a director on 3 November 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Termination of appointment of Bridget Susan Biggar as a director on 3 November 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Director's details changed for Mr Cliff Edwards on 1 January 2015
|