|
|
26 Jul 2022
|
26 Jul 2022
Director's details changed for Mrs Sally Elizabeth Thomas on 20 April 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Director's details changed for Mr Richard Charles Thomas on 20 April 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Restoration by order of the court
|
|
|
07 May 2022
|
07 May 2022
Satisfaction of charge 084713090001 in full
|
|
|
07 May 2022
|
07 May 2022
Satisfaction of charge 084713090002 in full
|
|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2018
|
22 Feb 2018
Application to strike the company off the register
|
|
|
06 Feb 2018
|
06 Feb 2018
Previous accounting period shortened from 30 April 2018 to 31 October 2017
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Registered office address changed from 28 Fletcher Grove Knowle Solihull West Midlands B93 0PG to Blind Lane Cottage Kineton Guiting Power Cheltenham GL54 5UG on 21 September 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
10 Feb 2016
|
10 Feb 2016
Registration of a charge
|
|
|
29 Jan 2016
|
29 Jan 2016
Registration of charge 084713090002, created on 8 January 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Registration of charge 084713090001, created on 8 January 2016
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Incorporation
|