|
|
24 Feb 2022
|
24 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
24 Nov 2021
|
24 Nov 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Nov 2021
|
04 Nov 2021
Liquidators' statement of receipts and payments to 11 October 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 10 November 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Resolutions
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of a voluntary liquidator
|
|
|
28 Oct 2020
|
28 Oct 2020
Declaration of solvency
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Termination of appointment of Lucy Ewings as a director on 6 December 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Termination of appointment of Glenn Arend Van Der Kamp as a director on 16 October 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Appointment of Ms Lucy Ewings as a director on 11 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Appointment of Mr Paul Stephen Morrish as a director on 11 June 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 8 April 2019 with updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Previous accounting period shortened from 23 November 2019 to 23 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Current accounting period extended from 30 June 2019 to 23 November 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Appointment of Michelmores Secretaries Limited as a secretary on 23 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of Elaine Caroline Elizabeth Van Der Kamp as a director on 23 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Termination of appointment of Elaine Caroline Elizabeth Van Der Kamp as a secretary on 23 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Cessation of Glenn Arend Van Der Kamp as a person with significant control on 23 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Notification of Succession Group Ltd as a person with significant control on 23 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
20 Dec 2018
|
20 Dec 2018
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 20 December 2018
|