|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from 198 High Street Burbage Wiltshire SN8 3AB to 4 st. Kitts Drive Eastbourne BN23 5TL on 13 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Termination of appointment of Godfrey Arthur Brew as a secretary on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Termination of appointment of Ian Stewart Wimbush as a director on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Cessation of Ian Stewart Wimbush as a person with significant control on 12 June 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Application to strike the company off the register
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 1 June 2018 with updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
10 May 2017
|
10 May 2017
Previous accounting period shortened from 31 May 2017 to 31 March 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Register inspection address has been changed to 198 High Street Burbage Marlborough SN8 3AB
|
|
|
18 Nov 2016
|
18 Nov 2016
Statement of capital following an allotment of shares on 22 February 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
11 Sep 2015
|
11 Sep 2015
Previous accounting period shortened from 31 August 2015 to 31 May 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Statement of capital following an allotment of shares on 22 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Certificate of change of name
|
|
|
21 Apr 2015
|
21 Apr 2015
Appointment of Mr Steve Reginald Allport as a director on 20 April 2015
|
|
|
12 Aug 2014
|
12 Aug 2014
Incorporation
|