29 September 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 March 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 March 2020 | Confirmation statement made on 23 January 2020 with no updates | 3 pages |
---|
22 March 2020 | Application to strike the company off the register | 1 page |
---|
28 January 2019 | Confirmation statement made on 23 January 2019 with updates | 4 pages |
---|
13 November 2018 | Total exemption full accounts made up to 30 June 2018 | 7 pages |
---|
14 February 2018 | Confirmation statement made on 23 January 2018 with updates | 4 pages |
---|
10 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 | 1 page |
---|
10 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 | 1 page |
---|
27 October 2017 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 6 Bolingbroke Drive Heathcote Warwick CV34 6EB on 27 October 2017 | 1 page |
---|
27 October 2017 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 6 Bolingbroke Drive Heathcote Warwick CV34 6EB on 27 October 2017 | 1 page |
---|
27 October 2017 | Director's details changed for Mr David Hay on 27 October 2017 | 2 pages |
---|
27 October 2017 | Secretary's details changed for Mrs Sandra Dawn Hay on 27 October 2017 | 1 page |
---|
27 October 2017 | Director's details changed for Mr David Hay on 27 October 2017 | 2 pages |
---|
27 October 2017 | Secretary's details changed for Mrs Sandra Dawn Hay on 27 October 2017 | 1 page |
---|
24 January 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-01-24 | 35 pages |
---|
24 January 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-01-24 | 35 pages |
---|