|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Director's details changed for Mrs Jill Vivien Thompson on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Director's details changed for Mr Jeffrey Hugh Thompson on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Change of details for Mrs Jill Vivien Thompson as a person with significant control on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Change of details for Mr Jeffrey Hugh Thompson as a person with significant control on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Castell Gyrn Lodge Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE to 26 Royal Cliffe Apartments Grange Road Sandown Isle of Wight PO36 8NE on 13 May 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 12 March 2018 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Termination of appointment of Paul Stark as a director on 19 October 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Termination of appointment of John Nicholls as a director on 16 November 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Appointment of Mr Paul Stark as a director on 2 February 2015
|
|
|
13 Oct 2014
|
13 Oct 2014
Previous accounting period shortened from 31 March 2015 to 30 June 2014
|