|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 8 May 2024 with updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS United Kingdom to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 28 March 2024
|
|
|
17 Jul 2023
|
17 Jul 2023
Certificate of change of name
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 29 May 2022 with updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Director's details changed for Mrs Felicity Anne Danby on 1 October 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Change of details for Mrs Felicity Anne Danby as a person with significant control on 1 October 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Withdraw the company strike off application
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2020
|
08 Oct 2020
Application to strike the company off the register
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Previous accounting period extended from 31 May 2018 to 29 November 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Director's details changed for Mrs Felicity Anne Danby on 17 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Change of details for Mrs Felicity Anne Danby as a person with significant control on 17 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Registered office address changed from 42 the Fordway Lower Quinton Warwickshire CV37 8QP to Vectis House Banbury Street Kineton Warwick CV35 0JS on 30 August 2018
|