|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 30 January 2020 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 30 January 2019 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 30 January 2018 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Appointment of Mr Stephen David Boyd as a director on 31 March 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Rectified The TM01 was removed from the public register on 28/06/2017 as the information on the form is invalid or ineffective.
|
|
|
31 Mar 2017
|
31 Mar 2017
Termination of appointment of Nicholas Charles Lewis Sinfield as a director on 31 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Appointment of Mr Stephen David Boyd as a director on 30 March 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Myfanwy Gay Maltby as a secretary on 28 October 2016
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Edward Ralph Maltby as a director on 28 October 2016
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Vallis House 57 Vallis Road Frome Somerset BA113EG on 16 February 2017
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 30 January 2013 with full list of shareholders
|