|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2023
|
10 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2023
|
27 Sep 2023
Application to strike the company off the register
|
|
|
08 Aug 2023
|
08 Aug 2023
Termination of appointment of Richard Stuart William Earle as a director on 1 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Cessation of Stephen John Williams as a person with significant control on 1 August 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Cessation of Stephen Lloyd Hughes as a person with significant control on 28 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Cessation of Richard Stuart William Earle as a person with significant control on 28 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Termination of appointment of Stephen Lloyd Hughes as a director on 28 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Termination of appointment of Stephen John Williams as a director on 28 July 2023
|
|
|
02 May 2023
|
02 May 2023
Registered office address changed from Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite F20 Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT on 2 May 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Registered office address changed from Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH England to Suite 14 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 13 September 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from 171 Purlpit Atworth Melksham SN12 8HG England to Suite 38 Pure Offices Hatherley Lane Cheltenham GL51 6SH on 25 January 2022
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 13 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Registered office address changed from C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA United Kingdom to 171 Purlpit Atworth Melksham SN12 8HG on 6 February 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 25 January 2019 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Richard Stuart Earle as a person with significant control on 1 January 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Stephen Lloyd Hughes as a person with significant control on 1 January 2018
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Stephen John Williams as a person with significant control on 1 January 2018
|