|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2022
|
13 Jun 2022
Application to strike the company off the register
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Change of details for Rollo Ltd as a person with significant control on 25 October 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2 November 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Previous accounting period extended from 28 February 2021 to 5 July 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 9 February 2021 with updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Change of details for Greenland Stud Farm Holdings Limited as a person with significant control on 19 August 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Registered office address changed from /O Old Mill Accountancy Llp, Wessex House, Challeymead Business Park, Bradford Road Melksham Wiltshire SN12 8BU England to Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 29 October 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Notification of Greenland Stud Farm Holdings Limited as a person with significant control on 17 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Cessation of Caroline Sarah Vallance as a person with significant control on 17 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Cessation of Brian Vallance as a person with significant control on 17 August 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to /O Old Mill Accountancy Llp, Wessex House, Challeymead Business Park, Bradford Road Melksham Wiltshire SN12 8BU on 3 August 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Termination of appointment of William Arthur Henry Lascelles Lucas as a director on 29 June 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Termination of appointment of Caroline Sarah Vallance as a director on 29 June 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Statement of capital following an allotment of shares on 17 April 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Notification of Brian Vallance as a person with significant control on 2 April 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Change of details for Mrs Caroline Sarah Vallance as a person with significant control on 2 April 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Incorporation
|