|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Application to strike the company off the register
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Stuart Howard Aberdeen as a director on 17 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Termination of appointment of James Alexander Stevenson as a director on 17 October 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Director's details changed for Mr Stuart Howard Aberdeen on 30 July 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of Paul Stephen Morrish as a director on 5 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of James Alexander Stevenson as a director on 5 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of Lucy Ewings as a director on 5 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Appointment of Michelmores Secretaries Limited as a secretary on 5 October 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Previous accounting period shortened from 31 July 2017 to 30 June 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Notification of Sigma Wealth Strategies Limited as a person with significant control on 31 July 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Cessation of Stuart Howard Aberdeen as a person with significant control on 31 July 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of Lizbeth Victoria Aberdeen as a director on 31 July 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of Stuart Howard Aberdeen as a secretary on 31 July 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from 23a Fore Street Hertford SG14 1DJ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
|