|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Application to strike the company off the register
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
25 Feb 2017
|
25 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Termination of appointment of Nicholas Siddaway as a secretary
|
|
|
01 May 2014
|
01 May 2014
Registered office address changed from Unit 7 Riverside Business Park New Passage Hill, Devonport Plymouth Devon PL1 4SN United Kingdom on 1 May 2014
|
|
|
26 Feb 2013
|
26 Feb 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Annual return made up to 22 February 2012 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Registered office address changed from 4 Western Row Hemerdon Plymouth Devon PL7 5BU United Kingdom on 19 March 2012
|
|
|
27 May 2011
|
27 May 2011
Annual return made up to 22 February 2011 with full list of shareholders
|
|
|
28 Apr 2010
|
28 Apr 2010
Annual return made up to 22 February 2010 with full list of shareholders
|
|
|
28 Apr 2010
|
28 Apr 2010
Director's details changed for Wayne Robert Carter on 1 October 2009
|