|
|
02 Oct 2018
|
02 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Application to strike the company off the register
|
|
|
03 Apr 2018
|
03 Apr 2018
Statement by Directors
|
|
|
03 Apr 2018
|
03 Apr 2018
Statement of capital on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Solvency Statement dated 19/03/18
|
|
|
03 Apr 2018
|
03 Apr 2018
Resolutions
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 6 November 2017 with updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Register inspection address has been changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
16 Nov 2017
|
16 Nov 2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
16 Nov 2017
|
16 Nov 2017
Register(s) moved to registered office address Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Richard Mark Dancer as a director on 30 May 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Richard Mark Dancer as a director on 30 May 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Succession Group Ltd as a person with significant control on 22 December 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Cessation of Roger John Pittman as a person with significant control on 22 December 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Cessation of Richard Mark Dancer as a person with significant control on 22 December 2016
|
|
|
17 May 2017
|
17 May 2017
Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Termination of appointment of Roger John Pittman as a director on 31 January 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Mr Paul Stephen Morrish as a director on 8 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Lucy Ewings as a director on 8 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Mr Wesley Nixon as a director on 22 December 2016
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Mr James Alexander Stevenson as a director on 22 December 2016
|
|
|
13 Jan 2017
|
13 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL54 6HS England to Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY on 5 January 2017
|