|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Application to strike the company off the register
|
|
|
05 Jun 2021
|
05 Jun 2021
Director's details changed for Mr William Martin Curtis on 5 June 2021
|
|
|
05 Jun 2021
|
05 Jun 2021
Termination of appointment of Katrina Pratt as a director on 4 June 2021
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 11 July 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Director's details changed for Ms Katrina Pratt on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Director's details changed for Mr William Martin Curtis on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Change of details for William Curtis as a person with significant control on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Change of details for Katrina Pratt as a person with significant control on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 11 July 2018 with no updates
|
|
|
21 Apr 2018
|
21 Apr 2018
Registered office address changed from The Royal Oak the Street Leighterton Gloucestershire GL8 8UN to 27 Amersham Hill Gardens High Wycombe HP13 6QR on 21 April 2018
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 13 July 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from 3 Broad Oak Albrighton Shrewsbury SY4 3AF United Kingdom to The Royal Oak the Street Leighterton Gloucestershire GL8 8UN on 22 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Ms Katrina Pratt on 1 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr William Martin Curtis on 1 March 2017
|
|
|
14 Jul 2016
|
14 Jul 2016
Incorporation
|