|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Director's details changed for Ms Danielle Roche Galvin on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Change of details for Ms Danielle Roche Galvin as a person with significant control on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 11 May 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Danielle Roche Galvin as a person with significant control on 10 May 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Registered office address changed from 27 Malmesbury Road Kingsditch Trading Estate Cheltenham GL51 9PL England to 29 Prestbury Road Cheltenham GL52 2PP on 16 March 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE to 27 Malmesbury Road Kingsditch Trading Estate Cheltenham GL51 9PL on 4 October 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Registered office address changed from 69 Cleevelands Avenue Cheltenham Glou GL50 4QA Uk to Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 23 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2016
|
20 Sep 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from 7 Albert Place Cheltenham Gloucestershire GL52 2HP United Kingdom to 69 Cleevelands Avenue Cheltenham Glou GL50 4QA on 4 May 2016
|
|
|
11 May 2015
|
11 May 2015
Incorporation
|