|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2018
|
28 Feb 2018
Application to strike the company off the register
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Director's details changed for Mr Ralph Douglas Hazell on 31 August 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from Manor Farm Stables Tarlton Gloucestershire GL7 6PA England to 19 Queen Square Bath Somerset BA1 2HX on 28 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Director's details changed for Mr Ralph Douglas Hazell on 23 May 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Director's details changed for Mr Ralph Douglas Hazell on 23 March 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Director's details changed for Ralph Douglas Hazell on 15 September 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Registered office address changed from 92 Lyndhurst Way Peckham London SE15 5AQ United Kingdom to Manor Farm Stables Tarlton Gloucestershire GL7 6PA on 28 September 2016
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from 2nd Floor 8-9 Talbot Court London EC3V 0BP to 92 Lyndhurst Way Peckham London SE15 5AQ on 28 May 2015
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 31 October 2014
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Amended accounts made up to 31 March 2012
|
|
|
13 Nov 2012
|
13 Nov 2012
Annual return made up to 31 October 2012 with full list of shareholders
|
|
|
25 Nov 2011
|
25 Nov 2011
Registered office address changed from 8-9 Talbot Court London EC3V 0BP on 25 November 2011
|