|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2022
|
08 Jan 2022
Voluntary strike-off action has been suspended
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2021
|
29 Nov 2021
Application to strike the company off the register
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 1 October 2021 with updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Change of details for Mr Adrian Raynor as a person with significant control on 2 June 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 24 August 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Adrian Raynor on 2 June 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Change of details for Mr Adrian Raynor as a person with significant control on 1 August 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mrs Carmel Dudley on 1 August 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Adrian Raynor on 1 August 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Change of details for Mrs Carmel Dudley as a person with significant control on 1 August 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from Suite 6 Tadcaster House Keytec 7 Business Park Pershore WR10 2TA England to St Michaels House Chapel Lane Mickleton Gloucestershire GL55 6SD on 2 June 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 24 August 2020 with updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 24 August 2019 with updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of Mr Adrian Raynor as a director on 6 September 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Incorporation
|