|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2018
|
07 Feb 2018
Application to strike the company off the register
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Registered office address changed from The Old Bakery High Street Pitton Salisbury Wiltshire SP5 1DQ to Mendip House Hawks Hill Bourne End SL8 5JQ on 21 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Mandy Jane Kerley as a director on 17 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Mandy Jane Kerley as a secretary on 17 December 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Statement of capital following an allotment of shares on 17 August 2016
|
|
|
03 May 2016
|
03 May 2016
Statement of capital following an allotment of shares on 22 March 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Resolutions
|
|
|
16 May 2015
|
16 May 2015
Certificate of change of name
|
|
|
16 May 2015
|
16 May 2015
Change of name notice
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Statement of capital following an allotment of shares on 9 July 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Second filing of SH01 previously delivered to Companies House
|
|
|
12 Mar 2014
|
12 Mar 2014
Second filing of AR01 previously delivered to Companies House made up to 21 August 2013
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
20 Sep 2013
|
20 Sep 2013
Appointment of Miss Mandy Jane Kerley as a director
|
|
|
20 Sep 2013
|
20 Sep 2013
Appointment of Mr Thomas Martin Carmichael as a director
|