|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2018
|
24 Aug 2018
Application to strike the company off the register
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 26 August 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Registered office address changed from Castle Gate Silver Street South Cerney Cirencester Gloucestershire GL7 5TS England to Castle Gate Silver Street South Cerney Cirencester Gloucestershire GL7 5TS on 2 September 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Mary Christine Cowieson on 1 August 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Registered office address changed from The Lodge South Farm Water Eaton Nr Castle Eaton Swindon SN6 6JU to Castle Gate Silver Street South Cerney Cirencester Gloucestershire GL7 5TS on 2 September 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Annual return made up to 26 August 2013 with full list of shareholders
|
|
|
30 Aug 2012
|
30 Aug 2012
Annual return made up to 26 August 2012 with full list of shareholders
|
|
|
22 Sep 2011
|
22 Sep 2011
Annual return made up to 26 August 2011 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Annual return made up to 26 August 2010 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Director's details changed for Mary Christine Cowieson on 1 August 2010
|
|
|
02 Sep 2010
|
02 Sep 2010
Secretary's details changed for Helen Dixon on 1 August 2010
|