|
|
13 Feb 2018
|
13 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2017
|
20 Nov 2017
Application to strike the company off the register
|
|
|
23 Aug 2017
|
23 Aug 2017
Current accounting period extended from 31 May 2017 to 31 August 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from High Trees Cadbury Camp Lane Clapton in Gordano Bristol BS20 7SA England to 85 Horseshoe Lane East Guildford Surrey GU1 2TW on 7 February 2017
|
|
|
20 Oct 2016
|
20 Oct 2016
Registration of charge 096004140002, created on 17 October 2016
|
|
|
19 Oct 2016
|
19 Oct 2016
Registration of charge 096004140001, created on 17 October 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Termination of appointment of Michelle Marie Germaine-Coyne as a director on 10 October 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Particulars of variation of rights attached to shares
|
|
|
15 Dec 2015
|
15 Dec 2015
Change of share class name or designation
|
|
|
15 Dec 2015
|
15 Dec 2015
Statement of capital following an allotment of shares on 1 November 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Resolutions
|
|
|
03 Dec 2015
|
03 Dec 2015
Director's details changed for Mr Simon Jonathan Goddard on 1 December 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Appointment of Mr Simon Jonathan Goddard as a director on 2 November 2015
|
|
|
20 May 2015
|
20 May 2015
Incorporation
|