|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2023
|
17 Mar 2023
Application to strike the company off the register
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 2 December 2022 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Change of details for Ms Victoria Jane Barry as a person with significant control on 7 July 2019
|
|
|
02 Dec 2022
|
02 Dec 2022
Cessation of John Hawley as a person with significant control on 7 July 2019
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Termination of appointment of John Kenneth Edwin Hawley as a director on 7 July 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Ms Victoria Jane Barry on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Mr John Kenneth Edwin Hawley on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from 24 Castle Gardens Bath BA2 2AN England to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 27 August 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Change of details for Mr John Hawley as a person with significant control on 17 November 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Change of details for Ms Victoria Jane Barry as a person with significant control on 17 November 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Director's details changed for Mr John Kenneth Edwin Hawley on 17 November 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Director's details changed for Ms Victoria Jane Barry on 17 November 2017
|