|
|
01 Oct 2024
|
01 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2024
|
03 Jul 2024
Application to strike the company off the register
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Previous accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from Old Farm House Menehay Farm Budock Water Falmouth TR11 5BY England to Riverside 32 Church Road Mylor Falmouth TR11 5NL on 22 February 2022
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Administrative restoration application
|
|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Change of details for Miss Annette Sara Rickard as a person with significant control on 9 January 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from The Cove Maenporth Beach Falmouth Cornwall TR11 5HN to Old Farm House Menehay Farm Budock Water Falmouth TR11 5BY on 5 March 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Resolutions
|
|
|
16 Jan 2020
|
16 Jan 2020
Change of name notice
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 14 February 2018 with no updates
|