|
|
21 Feb 2017
|
21 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2016
|
23 Nov 2016
Application to strike the company off the register
|
|
|
20 Oct 2016
|
20 Oct 2016
Termination of appointment of John Cyriac as a director on 19 October 2016
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
26 Jan 2014
|
26 Jan 2014
Annual return made up to 21 January 2014 with full list of shareholders
|
|
|
25 Jan 2013
|
25 Jan 2013
Annual return made up to 21 January 2013 with full list of shareholders
|
|
|
25 Jan 2013
|
25 Jan 2013
Secretary's details changed for Mrs Leanne Prime on 1 June 2012
|
|
|
25 Jan 2013
|
25 Jan 2013
Director's details changed for Mr Dillon John Prime on 1 June 2012
|
|
|
17 Sep 2012
|
17 Sep 2012
Registered office address changed from High Park House Bradworthy Holsworthy Devon EX22 7SH United Kingdom on 17 September 2012
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 21 January 2012 with full list of shareholders
|
|
|
03 Feb 2011
|
03 Feb 2011
Annual return made up to 21 January 2011 with full list of shareholders
|
|
|
08 Feb 2010
|
08 Feb 2010
Annual return made up to 21 January 2010 with full list of shareholders
|
|
|
08 Feb 2010
|
08 Feb 2010
Director's details changed for Mr John Cyriac on 2 October 2009
|
|
|
30 Jan 2009
|
30 Jan 2009
Return made up to 21/01/09; full list of members
|