|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from Woodlands Castle Ruishton Taunton Somerset TA3 5LU to The Barn Stafflands Farm Newton Road North Petherton Somerset TA6 6NA on 17 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Appointment of Mr Rupert James as a director on 1 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Notification of Rupert James as a person with significant control on 1 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Termination of appointment of Benjamin Julian Alfred Slade as a director on 1 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Cessation of Benjamin Julian Alfred Slade as a person with significant control on 1 April 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 12 August 2018 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
|
|
|
20 Aug 2012
|
20 Aug 2012
Annual return made up to 12 August 2012 with full list of shareholders
|
|
|
30 Jul 2012
|
30 Jul 2012
Current accounting period extended from 31 August 2012 to 31 December 2012
|
|
|
12 Aug 2011
|
12 Aug 2011
Incorporation
|