|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 11 April 2018 with updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Secretary's details changed for Cheyvonne Elaine Thomas Weinhold on 31 March 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Director's details changed for Richard Olivier Weinhold on 31 March 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Termination of appointment of Martin Giles Truman as a secretary on 31 March 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Director's details changed for Richard Olivier Weinhold on 21 July 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
14 Oct 2015
|
14 Oct 2015
Registered office address changed from Beehive 2 Prow Park Treloggan Industrial Estate Newquay Devon TR7 2SX United Kingdom to Beehive 2 Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 14 October 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Registered office address changed from 11 Cliff Road Newquay Cornwall TR7 2NE to Beehive 2 Prow Park Treloggan Industrial Estate Newquay Devon TR7 2SX on 10 September 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from 17a Cliff Road Newquay Cornwall TR7 2NE United Kingdom to 11 Cliff Road Newquay Cornwall TR7 2NE on 6 May 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Registered office address changed from Unit 1 Indian Queens Industrial Estate Warren Road Newquay Cornwall TR9 6TL to 17a Cliff Road Newquay Cornwall TR7 2NE on 8 January 2015
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Richard Olivier Weinhold on 11 December 2013
|
|
|
25 Sep 2013
|
25 Sep 2013
Registered office address changed from Unit 5 Indian Queens Industrial Estate Warren Road St Columb Cornwall TR9 6TL England on 25 September 2013
|
|
|
16 May 2013
|
16 May 2013
Director's details changed for Richard Olivier Weinhold on 10 May 2013
|