|
|
05 Nov 2024
|
05 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 7 March 2022 with updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Registered office address changed from Venture House Calne Road Lyneham Chippenham SN15 4PP to 61 Bridge Street Kington HR5 3DJ on 26 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Notification of Neville Taylor as a person with significant control on 13 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Cessation of Raymond Fern as a person with significant control on 13 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Appointment of Mr Neville Taylor as a director on 13 October 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Termination of appointment of Raymond Fern as a director on 13 October 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Jun 2022
|
11 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|