|
|
09 Apr 2023
|
09 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
09 Jan 2023
|
09 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Oct 2022
|
12 Oct 2022
Liquidators' statement of receipts and payments to 28 June 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Liquidators' statement of receipts and payments to 28 June 2021
|
|
|
09 Jul 2020
|
09 Jul 2020
Registered office address changed from C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Appointment of a voluntary liquidator
|
|
|
09 Jul 2020
|
09 Jul 2020
Statement of affairs
|
|
|
09 Jul 2020
|
09 Jul 2020
Resolutions
|
|
|
29 Nov 2019
|
29 Nov 2019
Second filing of Confirmation Statement dated 06/08/2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 6 August 2019 with updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Statement of capital following an allotment of shares on 14 July 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Previous accounting period shortened from 31 December 2018 to 31 July 2018
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Mr Martin Charles Smith as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Miss Philippa Jane Sawyer as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Mr Robert Lewis John Goves as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Registered office address changed from The Priory Inn London Road Tetbury Gloucestershire GL8 8JJ United Kingdom to C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ on 28 March 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 5 December 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Incorporation
|