|
|
01 Oct 2024
|
01 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Secretary's details changed for John Michael Currie on 15 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Director's details changed for John Michael Currie on 15 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Change of details for Mr John Michael Currie as a person with significant control on 15 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from 29 High Street High Wycombe Buckinghamshire HP11 2AG to 1 Bisham Court Bisham Marlow Berkshire SL7 1SD on 15 December 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Termination of appointment of Simon Anthony Rees as a director on 2 June 2017
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of Helen Ruth Rees as a director on 7 March 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Appointment of John Michael Currie as a secretary on 30 March 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of Helen Ruth Rees as a secretary on 30 March 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Appointment of John Michael Currie as a director on 30 March 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|