|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2019
|
21 Feb 2019
Application to strike the company off the register
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Richard John Bennett on 5 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 4 June 2018 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Termination of appointment of Rosmonde Humphries as a secretary on 12 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Richard Bennett as a person with significant control on 1 June 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Secretary's details changed for Rosmonde Humphries on 8 February 2014
|
|
|
23 Jul 2015
|
23 Jul 2015
Director's details changed for Richard John Bennett on 8 February 2015
|
|
|
10 Jul 2014
|
10 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Termination of appointment of Matthew Bennett as a director
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 25 June 2012 with full list of shareholders
|
|
|
29 Nov 2011
|
29 Nov 2011
Registered office address changed from 63 Seymour Road Gloucester GL1 5PS on 29 November 2011
|