|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 23 June 2025 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 23 June 2024 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Director's details changed for Mrs Jean Gladys Pas on 1 March 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Change of details for Jean Pas as a person with significant control on 1 March 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from 19 Victoria Court Silver Street Ilminster Somerset TA19 0DD United Kingdom to 14 Walnut Place Ilminster Somerset TA19 0BU on 4 July 2024
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 23 June 2023 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 23 June 2022 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 23 June 2021 with updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 23 June 2020 with updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 23 June 2019 with updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Change of details for Jean Pas as a person with significant control on 20 July 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Director's details changed for Jean Pas on 20 July 2018
|
|
|
20 Jul 2018
|
20 Jul 2018
Registered office address changed from 14 Ditton Street Ilminster TA19 0BQ to 19 Victoria Court Silver Street Ilminster Somerset TA19 0DD on 20 July 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 23 June 2018 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Jean Pas as a person with significant control on 6 April 2016
|