|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Appointment of Mrs Karen Dawn Keenan as a director on 25 January 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Termination of appointment of Lloyd Peter Keenan as a director on 25 January 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 30 September 2018 with updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Statement of capital following an allotment of shares on 14 April 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
12 Nov 2012
|
12 Nov 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
09 Aug 2011
|
09 Aug 2011
Registered office address changed from 14 Great Park Close Upperchaddlewood Plympton Plymouth Devon PL7 2GP England on 9 August 2011
|