|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2022
|
15 Jun 2022
Application to strike the company off the register
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
24 Apr 2021
|
24 Apr 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 21 March 2020 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Director's details changed for Mrs Rebecca Elizabeth Rosalie Sellars-Meadmore on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Mr Christopher Gordon Meadmore as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Director's details changed for Mr Christopher Gordon Meadmore on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Mrs Rebecca Elizabeth Rosalie Sellars-Meadmore as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Registered office address changed from Beamend Cottage Wantage Road Great Shefford Hungerford Berkshire RG17 7DF England to 5 Sarum Way Hungerford Berkshire RG17 0LJ on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 21 March 2019 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Director's details changed for Mrs Rebecca Elisabeth Rosalie Sellars-Meadmore on 1 April 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Incorporation
|