|
|
23 Apr 2021
|
23 Apr 2021
Compulsory strike-off action has been suspended
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2021
|
08 Feb 2021
Termination of appointment of Joe Alexander Pursell as a director on 1 February 2021
|
|
|
26 May 2020
|
26 May 2020
Registered office address changed from Brewery House 84 High Street Newport Pagnell MK16 8AQ England to Ardeifi New Street Lampeter Ceredigion SA48 7AL on 26 May 2020
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Brewery House 84 High Street Newport Pagnell MK16 8AQ on 19 March 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from Brewery House, 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ England to 27 st. Cuthberts Street Bedford MK40 3JG on 16 July 2019
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 2 May 2019 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 11 December 2018 with updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Change of details for Dr Stephen John Jarrett as a person with significant control on 1 October 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 10 December 2018 with updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Director's details changed for Mr Stephan John Jarrett on 1 October 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Change of details for Mr Stephen John Jarrett as a person with significant control on 1 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 31 October 2018 with updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Resolutions
|
|
|
25 Oct 2018
|
25 Oct 2018
Change of details for Mr Stephen John Jarrett as a person with significant control on 1 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Cessation of Joe Alexander Pursell as a person with significant control on 1 October 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 5 December 2016 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from Unit 5 & 6, Galat Building Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL to Brewery House, 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ on 10 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Appointment of Mr Joe Alexander Pursell as a director on 1 December 2016
|
|
|
10 Jan 2017
|
10 Jan 2017
Termination of appointment of Rachel Lee Smith as a director on 1 December 2016
|