|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Application to strike the company off the register
|
|
|
12 Jan 2021
|
12 Jan 2021
Registered office address changed from Mitchery Farm House Mitchery Lane Rattlesden Bury St. Edmunds Suffolk IP30 0SS to Mitchery Farmhouse Mitchery Lane Rattlesden Bury St. Edmunds IP30 0SS on 12 January 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Certificate of change of name
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of name notice
|
|
|
25 Aug 2020
|
25 Aug 2020
Termination of appointment of Richard Risdon Palmer as a director on 25 August 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Director's details changed for Mr Richard Risdon Palmer on 17 February 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Director's details changed for Mr Richard Risdon Palmer on 22 September 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 12 March 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Director's details changed for Stephen James Reid on 21 June 2013
|