|
|
03 Jul 2018
|
03 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Apr 2018
|
17 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Apr 2018
|
05 Apr 2018
Application to strike the company off the register
|
|
|
20 Mar 2017
|
20 Mar 2017
Registered office address changed from 112 Milford Road Yeovil BA21 4QG England to 107 North Street Martock Somerset TA12 6EJ on 20 March 2017
|
|
|
11 Mar 2017
|
11 Mar 2017
Registered office address changed from Unit 5 Betws Park Workshops Park Street Ammanford Carms SA18 2ET to 112 Milford Road Yeovil BA21 4QG on 11 March 2017
|
|
|
11 Mar 2017
|
11 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Termination of appointment of Adam Robert Poole as a director on 30 November 2016
|
|
|
20 Dec 2016
|
20 Dec 2016
Termination of appointment of Adam Robert Poole as a director on 30 November 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Director's details changed for Mr Adam Robert Poole on 26 January 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to Unit 5 Betws Park Workshops Park Street Ammanford Carms SA18 2ET on 13 January 2016
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Statement of capital following an allotment of shares on 21 October 2013
|
|
|
23 May 2013
|
23 May 2013
Register inspection address has been changed
|
|
|
23 May 2013
|
23 May 2013
Director's details changed for Mr Stuart Macdonald on 23 May 2013
|
|
|
25 Feb 2013
|
25 Feb 2013
Incorporation
|