|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
21 May 2025
|
21 May 2025
Director's details changed for Mr Simon Richard Notley on 21 May 2025
|
|
|
21 May 2025
|
21 May 2025
Change of details for Mr Simon Richard Notley as a person with significant control on 19 May 2025
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Longe Copse Lickfold Road Fernhurst Haslemere GU27 3JJ England to East Coombe Head Yeoford Crediton EX17 5HA on 18 May 2023
|
|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Oct 2022
|
09 Oct 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 7 May 2020 with updates
|
|
|
25 Apr 2020
|
25 Apr 2020
Administrative restoration application
|
|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|