|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Dec 2018
|
31 Dec 2018
Application to strike the company off the register
|
|
|
18 Nov 2018
|
18 Nov 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from 25 Lemon Street Truro Cornwall TR1 2LS England to 2 Sampson Court Station Road St. Newlyn East Newquay TR8 5NE on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Termination of appointment of Deborah Susan Jones as a secretary on 31 October 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 15 November 2017 with no updates
|
|
|
03 Mar 2018
|
03 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 15 November 2016 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from Flat 1 10 st. Marys Road Newquay Cornwall TR7 1JU to 25 Lemon Street Truro Cornwall TR1 2LS on 25 October 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Previous accounting period extended from 31 January 2016 to 31 May 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
26 Nov 2012
|
26 Nov 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
22 Nov 2011
|
22 Nov 2011
Annual return made up to 15 November 2011 with full list of shareholders
|
|
|
22 Nov 2011
|
22 Nov 2011
Director's details changed for Andrew David Jones on 15 November 2011
|