|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2021
|
20 Dec 2021
Termination of appointment of Ian Stewart as a director on 12 December 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Cessation of Ian Stewart as a person with significant control on 12 December 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from Suite 4, 19 York Street Stourport-on-Severn Worcestershire DY13 9EH England to C/O Modern Accountancy, Suite 2 Unit 1B, Pope Iron Road Worcester WR1 3HB on 18 February 2020
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Change of details for Mr Ian Stewart as a person with significant control on 6 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Director's details changed for Mr Ian Stewart on 6 February 2018
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to Suite 4, 19 York Street Stourport-on-Severn Worcestershire DY13 9EH on 29 June 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU to Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 22 October 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB on 3 July 2014
|