|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
27 May 2022
|
27 May 2022
Application to strike the company off the register
|
|
|
26 May 2022
|
26 May 2022
Cessation of Neil Brian Green as a person with significant control on 26 May 2022
|
|
|
26 May 2022
|
26 May 2022
Termination of appointment of Neil Brian Green as a director on 26 May 2022
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
04 Apr 2020
|
04 Apr 2020
Director's details changed for Mr Alasdair David Kirk on 31 March 2020
|
|
|
04 Apr 2020
|
04 Apr 2020
Change of details for Mr Alasdair David Kirk as a person with significant control on 31 March 2020
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from Kennet Cottage - Kempsford Gloucestershire GL7 4EQ to South Cottage Snowswick Lane Buscot Faringdon SN7 8DP on 6 June 2019
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
30 Jul 2017
|
30 Jul 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
|