|
|
22 Nov 2025
|
22 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
22 Aug 2025
|
22 Aug 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Jun 2025
|
25 Jun 2025
Liquidators' statement of receipts and payments to 2 May 2025
|
|
|
11 Jul 2024
|
11 Jul 2024
Liquidators' statement of receipts and payments to 2 May 2024
|
|
|
25 May 2023
|
25 May 2023
Declaration of solvency
|
|
|
15 May 2023
|
15 May 2023
Registered office address changed from Ladyswood Stud Sherston Malmesbury Wiltshire SN16 0LA United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 15 May 2023
|
|
|
15 May 2023
|
15 May 2023
Appointment of a voluntary liquidator
|
|
|
15 May 2023
|
15 May 2023
Resolutions
|
|
|
24 Jan 2023
|
24 Jan 2023
Previous accounting period extended from 30 June 2022 to 31 December 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Notification of St Albans Bloodstock Ltd as a person with significant control on 29 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Withdrawal of a person with significant control statement on 30 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Director's details changed for Mr Alexander Stanley Fortescue Frost on 19 January 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Registered office address changed from 1 Lansdowne Cottages Ilsley Road Compton Newbury Berkshire RG20 7PQ to Ladyswood Stud Sherston Malmesbury Wiltshire SN16 0LA on 29 October 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of a person with significant control statement
|