Total Documents | 20 |
---|
Total Pages | 40 |
---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off |
18 November 2016 | Compulsory strike-off action has been suspended |
18 November 2016 | Compulsory strike-off action has been suspended |
27 September 2016 | First Gazette notice for compulsory strike-off |
27 September 2016 | First Gazette notice for compulsory strike-off |
9 April 2016 | Termination of appointment of Leander Gemma Hobbs as a director on 8 April 2016 |
9 April 2016 | Termination of appointment of Leander Gemma Hobbs as a director on 8 April 2016 |
14 March 2016 | Registered office address changed from C/O Jeremy Charlesworth the Old Church School Butts Hill Frome Somerset BA11 1HR United Kingdom to 8 Nye Close Cheddar Somerset BS27 3PB on 14 March 2016 |
14 March 2016 | Registered office address changed from C/O Jeremy Charlesworth the Old Church School Butts Hill Frome Somerset BA11 1HR United Kingdom to 8 Nye Close Cheddar Somerset BS27 3PB on 14 March 2016 |
8 March 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
23 February 2016 | Compulsory strike-off action has been discontinued |
23 February 2016 | Compulsory strike-off action has been discontinued |
26 January 2016 | First Gazette notice for compulsory strike-off |
26 January 2016 | First Gazette notice for compulsory strike-off |
22 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|