|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2020
|
25 Jul 2020
Application to strike the company off the register
|
|
|
12 Feb 2020
|
12 Feb 2020
Current accounting period shortened from 31 January 2021 to 30 April 2020
|
|
|
25 Jan 2020
|
25 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Current accounting period extended from 30 September 2018 to 31 January 2019
|
|
|
10 Jul 2018
|
10 Jul 2018
Current accounting period shortened from 31 January 2019 to 30 September 2018
|
|
|
07 May 2018
|
07 May 2018
Director's details changed for Ms Nicola Diane Jeffrey on 4 May 2018
|
|
|
07 May 2018
|
07 May 2018
Registered office address changed from 11 Ransome Close Shaw Swindon SN5 5SE to 10 High Street Cricklade Swindon SN6 6AP on 7 May 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Amended total exemption small company accounts made up to 31 January 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Amended total exemption small company accounts made up to 31 January 2014
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 24 January 2014 with full list of shareholders
|