|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Application to strike the company off the register
|
|
|
15 Nov 2021
|
15 Nov 2021
Notification of Louise Farr as a person with significant control on 8 October 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Cessation of Paul Dudley Farr as a person with significant control on 8 October 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Termination of appointment of Paul Dudley Farr as a director on 8 October 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Registered office address changed from 5 Pinhoe Road Exeter EX4 8AG England to 5 High Bank Pinhoe Road Exeter EX4 8AG on 15 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Appointment of Mrs Louise Farr as a director on 8 October 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Previous accounting period extended from 31 March 2021 to 30 September 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Registered office address changed from 19 Castle Street Cranborne Wimborne Dorset BH21 5PZ to 5 Pinhoe Road Exeter EX4 8AG on 24 April 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|