|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Nigel Ross Meredith on 1 January 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Nigel Ross Meredith as a person with significant control on 1 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 21 September 2019 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 28 November 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 21 September 2018 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 21 September 2017 with updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Change of details for Mr Nigel Ross Meredith as a person with significant control on 15 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Director's details changed for Mr Nigel Ross Meredith on 15 September 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 21 September 2013 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Director's details changed for Mr Nigel Ross Meredith on 19 February 2013
|
|
|
24 Sep 2012
|
24 Sep 2012
Certificate of change of name
|
|
|
21 Sep 2012
|
21 Sep 2012
Incorporation
|