|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 16 January 2026 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from The Stables Druids Lodge Salisbury SP3 4UN United Kingdom to Crown Chambers Bridge Street Salisbury SP1 2LZ on 15 June 2021
|
|
|
25 May 2021
|
25 May 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2021
|
01 Feb 2021
Register(s) moved to registered inspection location Crown Chambers 12 Bridge Street Salisbury SP1 2LX
|
|
|
01 Feb 2021
|
01 Feb 2021
Register inspection address has been changed to Crown Chambers 12 Bridge Street Salisbury SP1 2LX
|
|
|
28 Jan 2021
|
28 Jan 2021
Termination of appointment of Christine Blaurock-Thome as a director on 28 January 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Termination of appointment of Christopher Hadu Thome as a director on 28 January 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Director's details changed for Mr Christopher Hadu Thome on 5 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Director's details changed for Mrs Christine Blaurock-Thome on 5 November 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 14 January 2019 with no updates
|