|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2018
|
16 Apr 2018
Application to strike the company off the register
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Director's details changed for Mrs Nicola Anne Laughlin on 1 June 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Resolutions
|
|
|
27 Mar 2017
|
27 Mar 2017
Change of name notice
|
|
|
12 Jan 2017
|
12 Jan 2017
Director's details changed for Nicola Anne Moore on 5 January 2013
|
|
|
17 Nov 2016
|
17 Nov 2016
Termination of appointment of Louisa Jane Merritt as a director on 17 November 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ to 8-10 Queen Street Seaton EX12 2NY on 9 September 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from Highdown, Lime Kiln Lane Uplyme Lyme Regis DT7 3XG to The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ on 31 October 2014
|
|
|
08 Jun 2014
|
08 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 5 June 2013 with full list of shareholders
|
|
|
25 Sep 2012
|
25 Sep 2012
Appointment of Mrs Louisa Jane Merritt as a director
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 5 June 2012 with full list of shareholders
|
|
|
21 Jun 2011
|
21 Jun 2011
Annual return made up to 5 June 2011 with full list of shareholders
|