|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
15 Apr 2016
|
15 Apr 2016
Director's details changed for Mr. Michael Rose on 15 April 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Registered office address changed from 2 Danvers Mead Chippenham Wiltshire SN15 3TP to Flat5 Strathmore Bristol Road Allington Chippenham Wiltshire SN14 6NA on 2 February 2016
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Director's details changed for Mr. Michael Rose on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from 3 Danvers Mead Chippenham Wiltshire SN15 3TP England to 2 Danvers Mead Chippenham Wiltshire SN15 3TP on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from 3 North Street Crewkerne Somerset TA18 7AN England to 2 Danvers Mead Chippenham Wiltshire SN15 3TP on 5 June 2015
|
|
|
28 Nov 2014
|
28 Nov 2014
Registered office address changed from Po Box 6009 Royal Mail Short Street Southend-on-Sea SS1 1AA England to 3 North Street Crewkerne Somerset TA18 7AN on 28 November 2014
|
|
|
06 May 2014
|
06 May 2014
Registered office address changed from 5 Warwick Road Southend-on-Sea Essex SS1 3BN United Kingdom on 6 May 2014
|