|
|
04 Mar 2025
|
04 Mar 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Certificate of change of name
|
|
|
04 Apr 2022
|
04 Apr 2022
Current accounting period extended from 31 March 2022 to 30 June 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
29 Sep 2019
|
29 Sep 2019
Registered office address changed from Unit 16 Kernick Business Park Annear Road Penryn Cornwall TR10 9EW England to Unit 11 Annear Road Penryn TR10 9EW on 29 September 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from Gwynsow Farm Underlane Rame Helston Cornwall TR13 0EH to Unit 16 Kernick Business Park Annear Road Penryn Cornwall TR10 9EW on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Resolutions
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|