|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
Application to strike the company off the register
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Termination of appointment of Richard Van Der Pump as a secretary on 22 October 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Appointment of Mr Peter Woodford as a secretary on 8 October 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Registered office address changed from Homefield Byre Moor Lane Yeovil Somerset BA22 9JR to 8 Deer Park Road London SW19 3UU on 8 October 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
10 Dec 2013
|
10 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Annual return made up to 3 December 2012 with full list of shareholders
|
|
|
28 Aug 2012
|
28 Aug 2012
Director's details changed for Mr Joe Coles on 20 August 2012
|
|
|
26 Jan 2012
|
26 Jan 2012
Annual return made up to 3 December 2011 with full list of shareholders
|
|
|
04 Nov 2011
|
04 Nov 2011
Appointment of Richard Van Der Pump as a secretary
|
|
|
17 Oct 2011
|
17 Oct 2011
Termination of appointment of Marcus Fysh as a director
|
|
|
17 Oct 2011
|
17 Oct 2011
Appointment of Mr Martyn Sowerbutts as a director
|
|
|
17 Oct 2011
|
17 Oct 2011
Registered office address changed from 11 Cheap Street Sherborne Dorset DT9 3PU England on 17 October 2011
|
|
|
03 Dec 2010
|
03 Dec 2010
Incorporation
|