|
|
22 Jul 2025
|
22 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2025
|
29 Apr 2025
Application to strike the company off the register
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from Unit G6 Frome Business Park Manor Road Frome BA11 4FN England to 69 Callaway Gardens Westbury BA13 3YG on 22 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 10 September 2024 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 10 September 2023 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Change of details for Mr Ronald Anderson as a person with significant control on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Director's details changed for Mr Barry James Anderson on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Change of details for Mr Barry Anderson as a person with significant control on 1 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Unit G6 Frome Business Park Manor Road Frome BA11 4FN on 4 March 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 10 September 2020 with updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Termination of appointment of Abdul Karim Abdullah as a director on 16 March 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Cessation of Karim Abdullah as a person with significant control on 16 March 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 1 February 2018 with updates
|