|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2016
|
12 Dec 2016
Director's details changed for Ms Lisa Caroline Gardner on 9 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Director's details changed for Mr Angus Stephen Graham Anthony Gardner on 9 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from Scaleby Hall Farm Scaleby Carlisle Cumbria CA6 4LW to Park Farm Park Village Haltwhistle Northumberland NE49 0JB on 12 December 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Statement of capital following an allotment of shares on 19 May 2016
|
|
|
19 May 2016
|
19 May 2016
Appointment of Mr Angus Stephen Graham Anthony Gardner as a director on 19 May 2016
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
27 Apr 2014
|
27 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
13 Apr 2012
|
13 Apr 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Annual return made up to 13 April 2011 with full list of shareholders
|
|
|
05 Oct 2010
|
05 Oct 2010
Registered office address changed from Belle Vue House Humshaugh Northumberland NE46 4AG United Kingdom on 5 October 2010
|
|
|
13 Apr 2010
|
13 Apr 2010
Incorporation
|