|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2021
|
03 Dec 2021
Application to strike the company off the register
|
|
|
07 May 2021
|
07 May 2021
Registered office address changed from 3 st. Marks Road Midsomer Norton Radstock BA3 2EN to 5 st. Marks Road Midsomer Norton Radstock Somerset BA3 2EN on 7 May 2021
|
|
|
07 May 2021
|
07 May 2021
Director's details changed for Mr Andrew Veal on 7 May 2021
|
|
|
07 May 2021
|
07 May 2021
Secretary's details changed for Mr Andrew Veal on 7 May 2021
|
|
|
07 May 2021
|
07 May 2021
Director's details changed for Mr Andrew Veal on 1 May 2021
|
|
|
07 May 2021
|
07 May 2021
Change of details for Mr Andrew Veal as a person with significant control on 1 May 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 18 April 2021 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Registration of charge 084940720001, created on 5 February 2020
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
03 Aug 2014
|
03 Aug 2014
Statement of capital following an allotment of shares on 1 May 2014
|