|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2021
|
01 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2021
|
29 Sep 2021
Previous accounting period shortened from 30 September 2021 to 30 April 2021
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 8 September 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Change of details for Mr Jonathan Clive Foster as a person with significant control on 26 September 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Registered office address changed from Orchard House Newbridge Green Upton-upon-Severn Worcester Worcestershire WR8 0QP England to 9 Waterside House Waterside Upton-upon-Severn Worcester Worcestershire WR8 0JD on 27 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
15 Sep 2018
|
15 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
24 May 2018
|
24 May 2018
Change of details for Mr Jonathan Clive Foster as a person with significant control on 23 May 2018
|
|
|
24 May 2018
|
24 May 2018
Director's details changed for Mr Jonathan Clive Foster on 23 May 2018
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from Stone Cottage Croome D'abitot Severn Stoke Worcester WR8 9DW to Orchard House Newbridge Green Upton-upon-Severn Worcester Worcestershire WR8 0QP on 23 May 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
|