|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
Application to strike the company off the register
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Current accounting period extended from 30 August 2020 to 27 February 2021
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 18 June 2017 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Andrew Minns as a person with significant control on 6 April 2016
|
|
|
30 May 2017
|
30 May 2017
Previous accounting period shortened from 31 August 2016 to 30 August 2016
|
|
|
30 May 2017
|
30 May 2017
Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to 42a Walnut Road Torquay TQ2 6HS on 30 May 2017
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Secretary's details changed for Christine Ann Minns on 20 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Director's details changed for Mr Andrew Michael Minns on 20 April 2015
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|