|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
Application to strike the company off the register
|
|
|
28 Jan 2020
|
28 Jan 2020
Registered office address changed from C/O Amulet Hotkey, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TQ to St Andrews House Lustleigh Newton Abbot TQ13 9TL on 28 January 2020
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 16 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Mr Darren Macclinton as a secretary on 31 January 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Alison Frances Parkinson as a secretary on 31 January 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
03 Jan 2014
|
03 Jan 2014
Annual return made up to 16 December 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Appointment of Mrs Alison Frances Parkinson as a secretary
|
|
|
11 Apr 2013
|
11 Apr 2013
Termination of appointment of Michael Dawe as a secretary
|
|
|
02 Jan 2013
|
02 Jan 2013
Annual return made up to 16 December 2012 with full list of shareholders
|
|
|
06 Jan 2012
|
06 Jan 2012
Annual return made up to 16 December 2011 with full list of shareholders
|