|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2023
|
18 Dec 2023
Application to strike the company off the register
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 21 March 2022 with updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Change of details for Mr Philip Neville Ellwood as a person with significant control on 6 April 2017
|
|
|
21 Mar 2018
|
21 Mar 2018
Notification of Linda Rachel Alison Ellwood as a person with significant control on 6 April 2016
|
|
|
25 Mar 2017
|
25 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Statement of capital following an allotment of shares on 22 March 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Ceri Richard John as a director on 18 May 2016
|
|
|
19 May 2016
|
19 May 2016
Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 2 Woodside Cottages Udimore Rye East Sussex TN31 6AE on 19 May 2016
|
|
|
19 May 2016
|
19 May 2016
Appointment of Mr Philip Neville Ellwood as a secretary on 18 May 2016
|
|
|
19 May 2016
|
19 May 2016
Appointment of Mr Philip Neville Ellwood as a director on 18 May 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Incorporation
|