|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
Application to strike the company off the register
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 13 January 2019 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 13 January 2018 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Registered office address changed from Leigh Holt Burleigh Lane Street Somerset BA16 0SS to Leigh Holt Stallgrove Lane Street Somerset BA16 0SS on 23 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Certificate of change of name
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Annual return made up to 13 January 2014 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Annual return made up to 13 January 2013 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Peter Francis Clothier on 1 January 2013
|
|
|
21 Jan 2013
|
21 Jan 2013
Director's details changed for Eleanor Alice Wharton Clothier on 1 January 2013
|