|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Dec 2019
|
26 Dec 2019
Confirmation statement made on 30 August 2019 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2019
|
16 Jan 2019
Registered office address changed from 10 Rosewood Drive Ashford TN25 4QF England to 54 Loring Road Sharnbrook Bedford MK44 1JF on 16 January 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 30 August 2018 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Change of details for Mr Robert James Norman as a person with significant control on 7 August 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Robert James Norman as a person with significant control on 12 August 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from The Apple Garden Buckland Dinham Frome Somerset BA11 2QP to 10 Rosewood Drive Ashford TN25 4QF on 12 September 2017
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
31 Aug 2014
|
31 Aug 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
31 Aug 2014
|
31 Aug 2014
Director's details changed for Mr John Anthony Stauber on 25 October 2012
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|