|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Voluntary strike-off action has been suspended
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2017
|
13 Feb 2017
Application to strike the company off the register
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Registered office address changed from Xograph House Ebley Road Stonehouse Glucestershire GL10 2LU to Xograph House Ebley Road Stonehouse Gloucestershire GL10 2LU on 5 January 2015
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 9 December 2013 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Director's details changed for Mr Peter Charles Staff on 1 November 2013
|
|
|
20 Dec 2013
|
20 Dec 2013
Director's details changed for Mr Neil Howard Staff on 1 November 2013
|
|
|
14 Aug 2013
|
14 Aug 2013
Registered office address changed from Xograph House Hampton Street Tetbury Gloucestershire GL8 8LD on 14 August 2013
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 9 December 2012 with full list of shareholders
|
|
|
10 Feb 2012
|
10 Feb 2012
Statement by directors
|
|
|
10 Feb 2012
|
10 Feb 2012
Statement of capital on 10 February 2012
|
|
|
10 Feb 2012
|
10 Feb 2012
Solvency statement dated 09/02/12
|
|
|
10 Feb 2012
|
10 Feb 2012
Resolutions
|
|
|
10 Feb 2012
|
10 Feb 2012
Statement of capital following an allotment of shares on 6 February 2012
|
|
|
09 Dec 2011
|
09 Dec 2011
Incorporation
|