|
|
30 Aug 2016
|
30 Aug 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2015
|
02 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
11 Jan 2014
|
11 Jan 2014
Registered office address changed from Chimmels Park Road Dartington Hall Totnes Devon TQ9 6EQ England on 11 January 2014
|
|
|
28 Mar 2013
|
28 Mar 2013
Annual return made up to 13 March 2013 with full list of shareholders
|
|
|
11 Apr 2012
|
11 Apr 2012
Annual return made up to 13 March 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Register inspection address has been changed from Little Mount 9B Southfield Road Paignton Devon TQ3 2SW
|
|
|
03 Nov 2011
|
03 Nov 2011
Registered office address changed from Studio a Foxhole Dartington Totnes Devon TQ9 6EB United Kingdom on 3 November 2011
|
|
|
21 Mar 2011
|
21 Mar 2011
Annual return made up to 13 March 2011 with full list of shareholders
|
|
|
21 Mar 2011
|
21 Mar 2011
Registered office address changed from Room 5 Chimmels Park Road Dartington Hall Totnes Devon TQ9 6EQ United Kingdom on 21 March 2011
|
|
|
21 Mar 2011
|
21 Mar 2011
Register(s) moved to registered inspection location
|
|
|
17 Jan 2011
|
17 Jan 2011
Registered office address changed from Studio a, Foxhole Dartington Totnes Devon TQ9 6EB on 17 January 2011
|
|
|
16 Mar 2010
|
16 Mar 2010
Annual return made up to 13 March 2010 with full list of shareholders
|
|
|
16 Mar 2010
|
16 Mar 2010
Register inspection address has been changed
|
|
|
15 Mar 2010
|
15 Mar 2010
Director's details changed for Barry Spencer Jobson on 15 March 2010
|
|
|
15 Mar 2010
|
15 Mar 2010
Director's details changed for Paul Robert Bedford on 15 March 2010
|