|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2022
|
14 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 5 September 2020 with no updates
|
|
|
22 Sep 2019
|
22 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from 40 Fore Street St. Austell Cornwall PL25 5ER to 41a Fore Street St. Austell PL25 5PY on 16 April 2018
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Termination of appointment of Stephen John Henry Hurst as a secretary on 1 September 2014
|
|
|
10 Sep 2014
|
10 Sep 2014
Termination of appointment of Stephen John Henry Hurst as a director on 1 September 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
|