|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Apr 2019
|
01 Apr 2019
Cessation of Susan Pauline Gleed as a person with significant control on 1 April 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Appointment of Mr Martin Ashley Gleed as a director on 10 August 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Termination of appointment of Susan Pauline Gleed as a director on 14 June 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 18 April 2018 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 5 July 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Martin Ashley Gleed as a person with significant control on 18 April 2017
|
|
|
06 May 2017
|
06 May 2017
Registered office address changed from 142 Pinehurst Road Pinehurst Road Swindon SN2 1QP England to Unit 15 Ergo Business Park Kelvin Road Swindon Wilts SN3 3JW on 6 May 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Registration of charge 101336940001, created on 11 April 2017
|
|
|
09 Sep 2016
|
09 Sep 2016
Appointment of Mrs Susan Pauline Gleed as a director on 1 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Termination of appointment of Martin Ashley Gleed as a director on 1 September 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Registered office address changed from Unit 15 Ergo Business Park Kelvin Road Swindon Wilts SN3 3JW United Kingdom to 142 Pinehurst Road Pinehurst Road Swindon SN2 1QP on 30 July 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Incorporation
|