|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2023
|
06 Mar 2023
Application to strike the company off the register
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 4 April 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 4 April 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Change of details for Mr Stephen David Boyd as a person with significant control on 4 April 2019
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 29 March 2018 with updates
|
|
|
02 Apr 2017
|
02 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
29 Oct 2015
|
29 Oct 2015
Registered office address changed from Highgate Bell Lane Cossington Somerset TA7 8LS to Hillside Cottage Northleigh Colyton Devon EX24 6BS on 29 October 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Director's details changed for Mr Stephen David Boyd on 20 October 2015
|
|
|
19 Apr 2015
|
19 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|