|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2023
|
12 Jul 2023
Application to strike the company off the register
|
|
|
14 Feb 2023
|
14 Feb 2023
Registered office address changed from 4th Floor, Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon PL4 0HP United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 14 February 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Certificate of change of name
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 12 October 2022 with updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 12 October 2019 with updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Director's details changed for Mr Sean Mcquitty on 16 October 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from Britton House 10 Fore Street Kingsbridge Devon TQ7 1NY to 4th Floor, Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon PL4 0HP on 4 June 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 12 October 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
|