|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2022
|
27 Jan 2022
Application to strike the company off the register
|
|
|
09 Jan 2022
|
09 Jan 2022
Termination of appointment of Paul John Page-Tickell as a director on 9 January 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Termination of appointment of Rebecca Anne Page-Tickell as a director on 9 January 2022
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
09 May 2020
|
09 May 2020
Confirmation statement made on 13 April 2020 with updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Resolutions
|
|
|
10 Oct 2019
|
10 Oct 2019
Change of name notice
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Register(s) moved to registered inspection location Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY
|
|
|
22 Jan 2019
|
22 Jan 2019
Register inspection address has been changed to Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from Suite 287, 8 Shoplatch Shrewsbury Shropshire SY1 1HF England to Suite 287 8 Shoplatch Shrewsbury Shropshiire SY1 1HF on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from 8 Shoplatch Shrewsbury Shropshire SY1 1HF England to Suite 287, 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 2 November 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 Shoplatch Shrewsbury Shropshire SY1 1HF on 22 October 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Appointment of Mrs Rebecca Anne Page-Tickell as a director on 12 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Appointment of Mr Paul John Page-Tickell as a director on 12 September 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Registered office address changed from Spring Cottage Spout Lane Leighton Shrewsbury Shropshire SY5 6RY to 71-75 Shelton Street London WC2H 9JQ on 24 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Notification of Graeme Sloan as a person with significant control on 13 April 2016
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|