|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2019
|
22 Aug 2019
Application to strike the company off the register
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from Castle Hill South Street Torrington Devon EX38 8AA to C/O Berrys, Chartered Accountants 12 High Street Torrington Devon EX38 8HN on 29 November 2016
|
|
|
04 Aug 2016
|
04 Aug 2016
Previous accounting period shortened from 29 November 2016 to 15 February 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
21 Aug 2015
|
21 Aug 2015
Previous accounting period shortened from 30 November 2014 to 29 November 2014
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
07 Jun 2014
|
07 Jun 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
07 Nov 2013
|
07 Nov 2013
Director's details changed for Mr Matthew James Lemmings on 7 November 2013
|
|
|
07 Nov 2013
|
07 Nov 2013
Director's details changed for Alison Louise Lemmings on 7 November 2013
|
|
|
07 Nov 2013
|
07 Nov 2013
Secretary's details changed for Alison Louise Lemmings on 7 November 2013
|
|
|
07 Nov 2013
|
07 Nov 2013
Registered office address changed from 1 the Old Cornmill, Weare Giffard, Bideford Devon EX39 4QR on 7 November 2013
|