|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Jun 2020
|
03 Jun 2020
Application to strike the company off the register
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 24 September 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Director's details changed for Christina Novelli on 14 February 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Change of details for Christina Novelli as a person with significant control on 14 February 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 24 September 2018 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 24 September 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Termination of appointment of Roxanne Emery as a director on 5 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Change of details for Christina Novelli as a person with significant control on 5 September 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 6/7 Market Place Devizes SN10 1HT to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Termination of appointment of Gareth Thomas Rhys Emery as a director on 21 April 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
|
|
|
24 Sep 2013
|
24 Sep 2013
Incorporation
|