|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2024
|
15 Aug 2024
Application to strike the company off the register
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from 3 Eastmead Stoke Prior Leominster Herefordshire HR6 0rd England to Henley 7 Eastmead Stoke Prior Leominster Herefordshire HR6 0rd on 20 April 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Director's details changed for Cheryl Cathrine Howes on 3 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Director's details changed for Mr Michael Watson on 3 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Change of details for Mr Michael Watson as a person with significant control on 3 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Registered office address changed from Henley the Green Lubenham Leicestershire. LE16 9TD to 3 Eastmead Stoke Prior Leominster Herefordshire HR6 0rd on 3 March 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Change of share class name or designation
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 12 October 2020 with updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Mr Michael Watson as a person with significant control on 12 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Cessation of Cheryl Catherine Howes as a person with significant control on 12 October 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 29 July 2018 with no updates
|