|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2019
|
21 Feb 2019
Application to strike the company off the register
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from Unit 8a Ilton Business Park Ilminster Somerset TA19 9DU to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 11 May 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Previous accounting period shortened from 30 June 2018 to 31 December 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 10 July 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2016
|
03 Oct 2016
Termination of appointment of Shane Valerie Lyon as a director on 22 June 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Current accounting period extended from 31 March 2016 to 30 June 2016
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 10 July 2013 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 10 July 2012 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Director's details changed for Shane Valerie Lyon on 9 December 2011
|