|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2020
|
18 Mar 2020
Application to strike the company off the register
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Registered office address changed from Electric House Bye Street Ledbury Herefordshire HR8 2AG to 2nd Floor Clarburgh House 32 Church Street Malvern WR14 2AZ on 6 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Termination of appointment of Malcolm Stuart Roxburgh as a director on 18 January 2018
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 10 February 2014 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 10 February 2013 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Secretary's details changed for Mr Timothy Colin Raymond Clarke on 1 December 2012
|
|
|
13 Feb 2013
|
13 Feb 2013
Director's details changed for Mr Timothy Colin Raymond Clarke on 1 December 2012
|
|
|
13 Feb 2012
|
13 Feb 2012
Annual return made up to 10 February 2012 with full list of shareholders
|