|
|
04 Jul 2023
|
04 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Apr 2023
|
06 Apr 2023
Application to strike the company off the register
|
|
|
06 Apr 2023
|
06 Apr 2023
Change of details for Mr Giles Angus Home as a person with significant control on 6 April 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Registered office address changed from 35 Rectory Road Crumlin Newport NP11 5EA Wales to 28 Green Lane Park Homes Breinton Hereford HR4 7PN on 29 October 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Registered office address changed from Old Bank Chambers 3-5 Alexandra Road Farnborough Hampshire GU14 6BU England to 35 Rectory Road Crumlin Newport NP11 5EA on 28 January 2019
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Director's details changed for Mr Giles Angus Home on 1 July 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Change of details for Mr Giles Angus Home as a person with significant control on 12 June 2017
|
|
|
26 Mar 2017
|
26 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Cancellation of shares. Statement of capital on 8 March 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Purchase of own shares.
|
|
|
08 Mar 2017
|
08 Mar 2017
Termination of appointment of Glen James Sayer as a director on 8 March 2017
|