|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2021
|
20 Jan 2021
Application to strike the company off the register
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 16 July 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Director's details changed for Mr Simon Greeno on 13 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Change of details for Mr Simon Greeno as a person with significant control on 13 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 11 Mendip Gardens Bath BA2 2UT England to 2 Upper Ley Box Corsham SN13 8JZ on 13 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Current accounting period shortened from 31 October 2017 to 12 March 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 16 July 2017 with no updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from Romara South Drive Torrington Devon EX38 8DW to 11 Mendip Gardens Bath BA2 2UT on 29 March 2016
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Certificate of change of name
|
|
|
21 Apr 2015
|
21 Apr 2015
Appointment of Mrs Yali Greeno as a secretary on 17 April 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Previous accounting period extended from 31 July 2014 to 31 October 2014
|
|
|
13 Oct 2014
|
13 Oct 2014
Registered office address changed from 11 Mendip Gardens Bath Avon BA2 2UT to Romara South Drive Torrington Devon EX38 8DW on 13 October 2014
|
|
|
20 Jul 2014
|
20 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
|