|
|
26 Sep 2023
|
26 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2023
|
03 Jul 2023
Application to strike the company off the register
|
|
|
15 Apr 2023
|
15 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 18 November 2022 with updates
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 18 November 2021 with updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Mr Timothy Richard Crocker on 23 June 2021
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from Zone 2 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA to 3 Southbrook Road Exeter EX2 6JA on 6 May 2021
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 18 November 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 18 November 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 18 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Director's details changed for Mr Timothy Richard Crocker on 20 July 2016
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY to Zone 2 Wrentham Business Centre Prospect Park Exeter Devon EX4 6NA on 26 October 2015
|