|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Application to strike the company off the register
|
|
|
08 Oct 2020
|
08 Oct 2020
Certificate of change of name
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Director's details changed for Mr Peregrine Marcus Hungerford Pollen on 25 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Director's details changed for Mr John Charles Stephen Jourdan on 25 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Change of details for Mr John Charles Stephen Jourdan as a person with significant control on 25 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Change of details for Mr Peregrine Marcus Hungerford Pollen as a person with significant control on 25 July 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Change of details for Mr Peregrine Marcus Hungerford Pollen as a person with significant control on 20 December 2016
|
|
|
07 Aug 2017
|
07 Aug 2017
Director's details changed for Mr Peregrine Marcus Hungerford Pollen on 20 December 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from Octavius Barn Parkway Farm Northleach Cheltenham Gloucestershire GL54 3JL to 15 High Street Brackley Northamptonshire NN13 7DH on 16 October 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 27 July 2014 with full list of shareholders
|