|
|
20 Mar 2024
|
20 Mar 2024
Voluntary strike-off action has been suspended
|
|
|
13 Feb 2024
|
13 Feb 2024
Termination of appointment of Benjamin Julian Alfred Slade as a director on 1 December 2023
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2024
|
26 Jan 2024
Application to strike the company off the register
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Registered office address changed from Suite B, Crypton House Crypton Technology Business Park Bristol Road Bridgwater TA6 4SY England to Unit 1G Crypton Technology Business Park Bristol Road Bridgwater Somerset TA6 4SY on 26 January 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from Woodlands Castle Ruishton Taunton Somerset TA3 5LU to Suite B, Crypton House Crypton Technology Business Park Bristol Road Bridgwater TA6 4SY on 17 November 2020
|
|
|
19 Sep 2020
|
19 Sep 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Benjamin Julian Alfred Slade as a person with significant control on 6 April 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|