|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2020
|
24 Jan 2020
Application to strike the company off the register
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 24 September 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to Candlelight House King Street Glastonbury BA6 9JY on 26 June 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
11 May 2016
|
11 May 2016
Appointment of Mr James Peter Derrick Catley-Day as a director on 1 May 2016
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
Termination of appointment of Jennifer Ann Westaway as a director on 21 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Registered office address changed from Purlieu Farm Thornby Road Naseby Northampton Northamptonshire NN6 6BY to 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR on 21 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Appointment of Mrs Cherry Ann Louise Catley-Day as a director on 21 July 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Statement of capital following an allotment of shares on 4 April 2011
|
|
|
04 Oct 2014
|
04 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Annual return made up to 24 September 2013 with full list of shareholders
|
|
|
30 Sep 2012
|
30 Sep 2012
Annual return made up to 24 September 2012 with full list of shareholders
|