|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2020
|
27 Feb 2020
Application to strike the company off the register
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mark Anthony Gwilliam on 6 November 2019
|
|
|
27 Jul 2019
|
27 Jul 2019
Director's details changed for Mrs Claire Louise Gwilliam on 27 July 2019
|
|
|
27 Jul 2019
|
27 Jul 2019
Change of details for Mark Anthony Gwilliam as a person with significant control on 27 July 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 22 July 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
21 May 2018
|
21 May 2018
Current accounting period extended from 30 June 2018 to 30 September 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Director's details changed for Mark Anthony Gwilliam on 15 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Director's details changed for Mrs Claire Louise Gwilliam on 15 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Change of details for Mark Anthony Gwilliam as a person with significant control on 15 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Change of details for Mrs Claire Louise Gwilliam as a person with significant control on 15 January 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Claire Louise Gwilliam as a person with significant control on 6 April 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Mark Gwilliam as a person with significant control on 6 April 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 1 November 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
28 Jun 2016
|
28 Jun 2016
Director's details changed for Mrs Claire Louise Gwilliam on 1 June 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Director's details changed for Mark Anthony Gwilliam on 1 June 2016
|