|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2022
|
01 Aug 2022
Application to strike the company off the register
|
|
|
26 Jul 2022
|
26 Jul 2022
Previous accounting period shortened from 31 October 2022 to 30 June 2022
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Director's details changed for Mr Robert Anthony Dunham on 4 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Director's details changed for Mrs Claire Michelle Dunham on 4 October 2020
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Change of details for Mr Robert Anthony Dunham as a person with significant control on 4 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Change of details for Mr Robert Anthony Dunham as a person with significant control on 27 September 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from 112 Colemans Moor Road Woodley Reading RG5 4DN England to Cripplegate Farm Cripplegate Lane East Boldre Brockenhurst Hampshire SO42 7WR on 11 July 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mr Robert Anthony Dunham on 4 October 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mrs Claire Michelle Dunham on 4 October 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 112 Colemans Moor Road Woodley Reading RG5 4DN on 27 March 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|