|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2021
|
29 Dec 2021
Application to strike the company off the register
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 3 May 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Registered office address changed from Peg's Cottage, Harley Wood, Nailsworth Harley Wood Nailsworth Stroud GL6 0LD England to 13 Lansdown Stroud GL5 1BB on 12 May 2020
|
|
|
12 May 2020
|
12 May 2020
Appointment of Mr Chris Mckeeman as a director on 12 May 2020
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from 16 st. Marys Grove Richmond TW9 1UY England to Peg's Cottage, Harley Wood, Nailsworth Harley Wood Nailsworth Stroud GL6 0LD on 1 July 2019
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL United Kingdom to 16 st. Marys Grove Richmond TW9 1UY on 10 March 2017
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
|
|
|
31 May 2016
|
31 May 2016
Director's details changed for Mrs Charlotte Marlies Armitage on 17 December 2015
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 14 Park House Gardens Twickenham TW1 2DE to The Character Building 41B Beavor Lane London W6 9BL on 30 March 2016
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Director's details changed for Mrs Charlotte Marlies Armitage on 1 June 2014
|