|
|
04 Mar 2021
|
04 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
04 Jan 2021
|
04 Jan 2021
Cancellation of shares. Statement of capital on 16 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Application to strike the company off the register
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
31 Aug 2019
|
31 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 25 October 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Previous accounting period shortened from 31 October 2016 to 31 August 2016
|
|
|
21 Feb 2017
|
21 Feb 2017
Appointment of Mrs Carly Retta Passmore as a director on 21 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Statement of capital following an allotment of shares on 22 July 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Director's details changed for Mr Nicholas Iain Passmore on 5 February 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from 15 Courtfield Tetbury Gloucestershire GL8 8LF United Kingdom to Coach House Cranhams Lane Cirencester Gloucestershire GL7 1TZ on 20 April 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Incorporation
|