|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2022
|
28 Jan 2022
Cessation of Andrew Felce as a person with significant control on 27 August 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from Saxon House 4th Floor 3 Onslow Street Guildford Surrey GU1 4SY England to 14a the Broadway Woodbridge Road Guildford Surrey GU1 1DY on 22 November 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Termination of appointment of Andrew Clive Worth as a director on 16 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Termination of appointment of Guy Nicholas Willans as a director on 16 July 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Current accounting period extended from 28 February 2021 to 28 August 2021
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from 2nd Floor, 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY United Kingdom to Saxon House 4th Floor 3 Onslow Street Guildford Surrey GU1 4SY on 2 September 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Resolutions
|
|
|
26 Mar 2020
|
26 Mar 2020
Register inspection address has been changed from Waltham House, 5-7 st Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ England to 1 Bell Court 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Registered office address changed from PO Box GU1 3TZ Waltham House 5-7 st. Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ United Kingdom to 2nd Floor, 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 4 October 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from 88 the Mount Guildford Surrey GU2 4JB England to PO Box GU1 3TZ Waltham House 5-7 st. Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ on 30 May 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Previous accounting period shortened from 31 August 2018 to 28 February 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Register inspection address has been changed from Crossweys House 28-30 High Street Guildford Surrey GU1 3EL England to Waltham House, 5-7 st Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Appointment of Mr Guy Nicholas Willans as a director on 28 February 2018
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Director's details changed for Mr Timothy Nicolle on 30 September 2016
|