|
|
02 Nov 2021
|
02 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to 5 Wicker Hill Trowbridge Wiltshire BA14 8JS on 23 November 2016
|
|
|
03 May 2016
|
03 May 2016
Appointment of Miss Dawn Suzanne Snugglebutt Ellams as a director on 1 May 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Secretary's details changed for Miss Dawn Suzanne Snugglebutt Ellams on 30 October 2015
|
|
|
30 Oct 2015
|
30 Oct 2015
Director's details changed for Mr Michael Anthony Batman Hilton on 30 October 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Secretary's details changed for Dawn Ireson on 24 May 2014
|
|
|
08 Jan 2015
|
08 Jan 2015
Director's details changed for Mr Michael Hilton on 4 November 2014
|
|
|
27 Jan 2014
|
27 Jan 2014
Incorporation
|