|
|
06 Aug 2024
|
06 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2024
|
21 May 2024
First Gazette notice for voluntary strike-off
|
|
|
08 May 2024
|
08 May 2024
Application to strike the company off the register
|
|
|
21 May 2023
|
21 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from Greenhow Broadstone Lane Hardington Mandeville Yeovil BA22 9PR England to Autumn House Broadstone Lane Hardington Mandeville Yeovil BA22 9PR on 6 December 2022
|
|
|
21 May 2022
|
21 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Registered office address changed from 13 Bower Court Yetminster Sherborne DT9 6NS England to Greenhow Broadstone Lane Hardington Mandeville Yeovil BA22 9PR on 5 October 2021
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to 13 Bower Court Yetminster Sherborne DT9 6NS on 21 May 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 26 June 2018 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Simon James Hambidge as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Kevin Hambidge as a person with significant control on 6 April 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
|