|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Jan 2020
|
24 Jan 2020
Registered office address changed from Woodlands Castle Ruishton Taunton Somerset TA3 5LU to Stafflands Farm Newton Road North Petherton Bridgwater Somerset TA6 6NA on 24 January 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2019
|
03 Apr 2019
Notification of Rupert James as a person with significant control on 1 April 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Cessation of Benjamin Julian Alfred Slade as a person with significant control on 1 April 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Termination of appointment of Benjamin Julian Alfred Slade as a director on 24 October 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Appointment of Ms Angelina Veda Giampaglia as a director on 24 October 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Current accounting period extended from 31 October 2014 to 31 December 2014
|
|
|
11 Oct 2013
|
11 Oct 2013
Incorporation
|