|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2025
|
08 Apr 2025
Application to strike the company off the register
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 4 February 2025 with updates
|
|
|
27 Apr 2024
|
27 Apr 2024
Certificate of change of name
|
|
|
27 Apr 2024
|
27 Apr 2024
Change of name notice
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 4 February 2024 with updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 4 February 2023 with updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Change of details for Mrs Laura Corbett as a person with significant control on 10 August 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Previous accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 4 February 2021 with updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Resolutions
|
|
|
15 Sep 2020
|
15 Sep 2020
Termination of appointment of Marcus Robert Cooper as a director on 15 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Termination of appointment of Josephine Zoe Cooper as a director on 15 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Appointment of Mrs Laura Mary Corbett as a director on 9 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Cessation of Noremead Ltd as a person with significant control on 9 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Notification of Laura Corbett as a person with significant control on 9 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from 2 Brennans Gate Stibb Green Burbage Marlborough Wiltshire SN8 3GP to East Farm Winterbourne Monkton Swindon SN4 9NW on 15 September 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|