|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2022
|
10 Jan 2022
Application to strike the company off the register
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 4 January 2022 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 4 January 2021 with updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Registered office address changed from C/O Emslie Bird Ltd 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE to Rosedale Pebworth Road North Littleton Evesham Worcestershire WR11 8QL on 20 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 4 January 2020 with updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Amended accounts made up to 31 January 2017
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Registered office address changed from Emslie Bird Ltd. 19 Vine Mews Vine Street Evesham Worcestershire WR11 8QL England on 6 January 2014
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Mr James William Vernon Griffiths on 5 January 2013
|