|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2020
|
29 Jul 2020
Application to strike the company off the register
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 4 June 2018 with updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Director's details changed for Mr Peter Derek Golden on 23 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Change of details for Mr Peter Derek Golden as a person with significant control on 23 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Registered office address changed from 12 Osmund Walk Old Sarum Salisbury SP4 6NE England to 10 Norman Drive Old Sarum Salisbury SP4 6FP on 23 January 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Previous accounting period shortened from 30 June 2016 to 29 February 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Director's details changed for Mr Peter Derek Golden on 14 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from C/O Peter Golden 12 Osmund Walk Osmund Walk Old Sarum Salisbury Wilts SP4 6NE United Kingdom to 12 Osmund Walk Old Sarum Salisbury SP4 6NE on 14 October 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Incorporation
|