|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2018
|
18 Jul 2018
Application to strike the company off the register
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Unit 4 Festival Units, Showground Business Park Crossways Road Bridgwater TA6 6LS on 16 September 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Director's details changed for Mrs Amanda Horler on 28 October 2014
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 3 August 2014 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Director's details changed for Mrs Amanda Horler on 29 August 2014
|
|
|
22 Aug 2013
|
22 Aug 2013
Annual return made up to 3 August 2013 with full list of shareholders
|
|
|
10 Aug 2012
|
10 Aug 2012
Annual return made up to 3 August 2012 with full list of shareholders
|
|
|
19 Aug 2011
|
19 Aug 2011
Annual return made up to 3 August 2011 with full list of shareholders
|
|
|
12 Jul 2011
|
12 Jul 2011
Director's details changed for Mrs Amanda Horler on 4 July 2011
|
|
|
10 May 2011
|
10 May 2011
Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ England on 10 May 2011
|
|
|
03 Aug 2010
|
03 Aug 2010
Incorporation
|