|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Termination of appointment of Cheryl Sian Norman Le Parmentier as a director on 19 August 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Termination of appointment of James Richard Langsford as a director on 19 August 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Termination of appointment of James Richard Langsford as a secretary on 19 August 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
Registered office address changed from Land Court Lane House Tytherley Road Winterslow Salisbury Wilts SP5 1PZ England to Homestone South Town Dartmouth Devon TQ6 9BU on 24 March 2020
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2020
|
23 Mar 2020
Director's details changed for Mrs Cheryl Sian Norman Le Parmentier on 18 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Director's details changed for Mr Mark Nicholas David Norman on 18 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Application to strike the company off the register
|
|
|
09 Feb 2020
|
09 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Dec 2019
|
21 Dec 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
21 Dec 2019
|
21 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
21 Dec 2019
|
21 Dec 2019
Registered office address changed from PO Box SP5 1PZ 1 Old Sarum Park Old Sarum Salisbury Wiltshire SP4 6EB United Kingdom to Land Court Lane House Tytherley Road Winterslow Salisbury Wilts SP5 1PZ on 21 December 2019
|
|
|
21 Dec 2019
|
21 Dec 2019
Director's details changed for Mr James Richard Langsford on 24 September 2019
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2019
|
24 Jan 2019
Termination of appointment of Mark Andrew Hall as a director on 20 January 2019
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from Land Court Lane House Tytherley Road Winterslow Salisbury Wiltshire SP5 1PZ England to PO Box SP5 1PZ 1 Old Sarum Park Old Sarum Salisbury Wiltshire SP4 6EB on 18 July 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 7 February 2018 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Registered office address changed from Pendragon House Claverton Bath BA2 7BL England to Land Court Lane House Tytherley Road Winterslow Salisbury Wiltshire SP5 1PZ on 13 October 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from Land Court Lane House Tytherley Road Winterslow Salisbury Wilts SP5 1PZ to Pendragon House Claverton Bath BA2 7BL on 10 February 2017
|