|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Sep 2023
|
01 Sep 2023
Application to strike the company off the register
|
|
|
31 Aug 2023
|
31 Aug 2023
Termination of appointment of Timothy Paul Vernon Barnes as a director on 3 August 2023
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 20 August 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 20 August 2021 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 20 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 20 August 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Change of details for Mr Christopher Gareth Pierson as a person with significant control on 3 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Change of details for Mr Cristopher Gareth Pierson as a person with significant control on 3 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 20 August 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from 37 Greenhill Street Greenhill Street Stratford-upon-Avon CV37 6LE England to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8NE on 16 May 2018
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 20 August 2017 with no updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Registered office address changed from 36 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE to 37 Greenhill Street Greenhill Street Stratford-upon-Avon CV37 6LE on 26 October 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
|