|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 25 July 2020 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Nigel Ross Meredith on 1 January 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Nigel Ross Meredith as a person with significant control on 1 January 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 25 July 2019 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from 7 Lower Brook Street Oswestry Shropshiire SY11 2HG to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 10 March 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 25 July 2018 with updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Previous accounting period extended from 31 July 2015 to 30 September 2015
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Incorporation
|