|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 19 January 2022 with updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Notification of Stuart Michael Carpenter as a person with significant control on 17 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Termination of appointment of Mark Dorrill as a secretary on 17 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Cessation of Stephen Christopher Wells as a person with significant control on 17 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Termination of appointment of Stephen Christopher Wells as a director on 17 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Registered office address changed from The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF United Kingdom to 89 Rowlands Rise Puriton Bridgwater Somerset TA7 8BU on 17 January 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 9 June 2021 with updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Termination of appointment of Mark Dorrill as a director on 30 November 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 9 June 2020 with updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Appointment of Mr Stuart Carpenter as a director on 5 December 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Appointment of Mr Mark Dorrill as a director on 17 October 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Change of details for Mr Stephen Christopher Wells as a person with significant control on 22 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Director's details changed for Mr Stephen Christopher Wells on 22 July 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Current accounting period shortened from 30 June 2020 to 31 December 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Incorporation
|