|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2019
|
19 Dec 2019
Application to strike the company off the register
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 27 July 2019 with updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Notification of Bourne Valley Estates Limited as a person with significant control on 13 December 2017
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 27 July 2018 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Cessation of Alan Millard as a person with significant control on 13 December 2017
|
|
|
21 Mar 2018
|
21 Mar 2018
Termination of appointment of Alan Robert Millard as a director on 13 December 2017
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Jeremy Robin Holloway on 1 February 2018
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from 335 Jockey Rd Sutton Coldfield West Midlands B73 5XE United Kingdom to Tripark One Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TB on 22 February 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Statement of capital following an allotment of shares on 9 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Appointment of John Dominic Crean as a director on 9 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Appointment of Alan Robert Millard as a director on 9 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Appointment of Jeremy Robin Holloway as a director on 9 October 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Termination of appointment of Marion Black as a director on 28 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Incorporation
|