|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2021
|
09 Apr 2021
Application to strike the company off the register
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 17 January 2021 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Director's details changed for Ms Georgina Fair Sutherland on 18 November 2017
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Change of details for Ms Georgina Fair Sutherland as a person with significant control on 18 November 2017
|
|
|
17 Jan 2018
|
17 Jan 2018
Change of details for Mr James Henry Pyatt as a person with significant control on 18 November 2017
|
|
|
17 Jan 2018
|
17 Jan 2018
Director's details changed for Mr James Henry Pyatt on 18 November 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
19 Apr 2015
|
19 Apr 2015
Amended accounts made up to 31 March 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Registered office address changed from Cockshot Cottage Shelsley Beauchamp Worcester Worcestershire WR6 6RE to 3 Cinder Lane Fairford Gloucestershire GL7 4AX on 9 February 2015
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Certificate of change of name
|