|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Application to strike the company off the register
|
|
|
04 Oct 2018
|
04 Oct 2018
Termination of appointment of Ashley William Eyre as a secretary on 1 October 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Director's details changed for Mr Anthony Charles Eyre on 20 January 2018
|
|
|
21 Jan 2018
|
21 Jan 2018
Registered office address changed from 37 Acres End Amersham HP7 9DZ England to White Cottage Chapel Lane Old Dalby Melton Mowbray LE14 3LA on 21 January 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 4 December 2017 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 12 Spindleside Bicester OX26 3XH England to 37 Acres End Amersham HP7 9DZ on 16 February 2017
|
|
|
04 Dec 2016
|
04 Dec 2016
Confirmation statement made on 4 December 2016 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Termination of appointment of David Harry Eyre as a director on 7 October 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Appointment of Mr Ashley William Eyre as a director on 7 October 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Director's details changed for Mr Anthony Charles Eyre on 1 October 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF to 12 Spindleside Bicester OX26 3XH on 13 September 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Appointment of Mr Anthony Charles Eyre as a director on 2 July 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Registered office address changed from 17 Pridmore Road Corby Glen Grantham Lincolnshire NG33 4JN to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 3 March 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 5 December 2013 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Secretary's details changed for Mr Ashley William Eyre on 7 September 2013
|
|
|
11 Dec 2013
|
11 Dec 2013
Secretary's details changed for Mr Ashley William Eyre on 7 September 2013
|