|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Apr 2025
|
02 Apr 2025
Application to strike the company off the register
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Termination of appointment of Dean Peter Hopkinson as a director on 15 January 2024
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Registered office address changed from Brookvale House Brookvale House, Upper Lydbrook Upper Lydbrook Lydbrook Gloucestershire GL17 9LQ United Kingdom to 9 Elver Close Minsterworth Gloucestershire GL2 8FP on 1 July 2022
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from C/O C/O Flat 34 51, Friars Orchard Greyfriars Gloucester Gloucestershire GL1 1GD England to Brookvale House Brookvale House, Upper Lydbrook Upper Lydbrook Lydbrook Gloucestershire GL17 9LQ on 11 February 2020
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Kevin Anthony Edwin Smith as a person with significant control on 27 June 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from Clairemont Red Road Wootton Bridge Ryde PO33 4PQ to C/O C/O Flat 34 51, Friars Orchard Greyfriars Gloucester Gloucestershire GL1 1GD on 29 December 2016
|