|
|
29 Sep 2024
|
29 Sep 2024
Termination of appointment of Wayne Ashley Murfet as a director on 27 September 2024
|
|
|
31 Oct 2023
|
31 Oct 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Rosewood Stud Freckenham Road Chippenham Ely CB7 5QH on 31 October 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Termination of appointment of Kelly Helen Murfet as a director on 10 October 2021
|
|
|
19 Sep 2023
|
19 Sep 2023
Termination of appointment of Pamela Murfet as a director on 10 October 2021
|
|
|
19 Sep 2023
|
19 Sep 2023
Cessation of Murfet (Soham) Ltd as a person with significant control on 10 October 2021
|
|
|
19 Sep 2023
|
19 Sep 2023
Registered office address changed from Rosewood Offices Freckenham Road Chippenham Cambridgeshire CB7 5QH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 19 September 2023
|
|
|
21 Jun 2022
|
21 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 11 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Appointment of Mrs Kelly Helen Murfet as a director on 15 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Appointment of Mrs Pamela Murfet as a director on 15 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Termination of appointment of Terence Richard Murfet as a director on 15 January 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Registration of charge 108136760001, created on 14 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Registration of charge 108136760002, created on 14 July 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Incorporation
|