|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2024
|
20 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2024
|
13 Aug 2024
Application to strike the company off the register
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from 1 Coburg Villas Fore Street Ilfracombe EX34 9DY England to Sun Penny Cottage Lee Ilfracombe EX34 8LW on 25 January 2022
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from 51 Wick Road Teddington Middx TW11 9DN to 1 Coburg Villas Fore Street Ilfracombe EX34 9DY on 17 June 2021
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Statement of capital following an allotment of shares on 26 March 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Statement of capital following an allotment of shares on 26 March 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 19 January 2017 with updates
|