|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2021
|
17 Feb 2021
Registered office address changed from 79 Cheltenham Drive Chippenham SN14 0SF England to 79 Cheltenham Drive Chippenham Wiltshire SN14 0SF on 17 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from 6 Blenheim Mews Minehead Somerset TA24 5QZ to 79 Cheltenham Drive Chippenham SN14 0SF on 8 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Appointment of Miss Annie Mary James as a director on 23 August 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Termination of appointment of Nicholas Charles James as a director on 19 August 2019
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2020
|
06 Mar 2020
Termination of appointment of Pamela Jean James as a secretary on 22 February 2020
|
|
|
29 Feb 2020
|
29 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 30 December 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Confirmation statement made on 30 December 2017 with no updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 4 February 2013 with full list of shareholders
|