|
|
06 Jan 2026
|
06 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2025
|
10 Oct 2025
Application to strike the company off the register
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 3 November 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 3 November 2021 with updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 3 November 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 3 November 2019 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from Shepherd Barn Shepherds Place Kineton Warwick CV35 0NS United Kingdom to 19 Crofton Way Warsash Southampton SO31 9FQ on 30 October 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Notification of David Stuart Mitchell as a person with significant control on 30 August 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Cessation of Julie Diane Mitchell as a person with significant control on 30 August 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Termination of appointment of Julie Diane Mitchell as a director on 30 August 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 3 November 2017 with updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Appointment of Ms Julie Diane Mitchell as a director on 6 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Change of details for David Mitchell as a person with significant control on 6 November 2017
|