|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2019
|
23 Oct 2019
Application to strike the company off the register
|
|
|
13 Oct 2019
|
13 Oct 2019
Amended total exemption full accounts made up to 31 August 2018
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Matthew Graham Beverley on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Matthew Graham Beverley as a person with significant control on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Matthew Graham Beverley as a person with significant control on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mrs Julie Karen Beverley as a person with significant control on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Graham William Beverley as a person with significant control on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Sun House 6 Tom Brown Street Rugby CV21 3JT on 16 July 2019
|
|
|
15 Sep 2018
|
15 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Graham William Beverley as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Julie Karen Beverley as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Matthew Beverley as a person with significant control on 6 April 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Previous accounting period extended from 30 June 2015 to 31 August 2015
|