|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2017
|
19 Sep 2017
Application to strike the company off the register
|
|
|
31 Jan 2017
|
31 Jan 2017
Registered office address changed from Forge House Home Farm Hotel Wilmington Devon EX14 9JR to Black Hall Milton Martock TA12 6AL on 31 January 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Director's details changed for Dr Rebecca Louise Gray on 27 January 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Director's details changed for Mr James Ashley Gray on 27 January 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 17 September 2013 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 17 September 2012 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 17 September 2011 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Director's details changed for Mrs Rebecca Louise Gray on 27 July 2011
|
|
|
25 Oct 2011
|
25 Oct 2011
Registered office address changed from Forge House Home Farm Hotel Wilmington Honiton Devon EX14 9JR United Kingdom on 25 October 2011
|
|
|
24 Oct 2011
|
24 Oct 2011
Director's details changed for Mr James Ashley Gray on 27 July 2011
|
|
|
24 Oct 2011
|
24 Oct 2011
Registered office address changed from Flat 2 104 Belgrave Road London Pimlico London SW1V 2BJ England on 24 October 2011
|
|
|
07 Sep 2011
|
07 Sep 2011
Current accounting period extended from 30 September 2011 to 31 December 2011
|
|
|
08 Mar 2011
|
08 Mar 2011
Appointment of Mrs Rebecca Louise Gray as a director
|