|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
21 May 2018
|
21 May 2018
Application to strike the company off the register
|
|
|
19 Feb 2018
|
19 Feb 2018
Previous accounting period shortened from 31 March 2018 to 31 December 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Resolutions
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Termination of appointment of Raymond John Wallace as a director on 18 August 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Satisfaction of charge 1 in full
|
|
|
17 Nov 2015
|
17 Nov 2015
Appointment of Mr Jason Anthony Edge as a director on 6 November 2015
|
|
|
17 Nov 2015
|
17 Nov 2015
Appointment of Mr Raymond John Wallace as a director on 6 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Termination of appointment of Alistair Timothy Mason as a director on 6 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Termination of appointment of Lee Richard Carey as a director on 6 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Termination of appointment of Alistair Timothy Mason as a secretary on 6 November 2015
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from C/O My Business Centre Ltd Jacob's Pool House 11 West Street Okehampton Devon EX20 1HQ to 17 East Street Okehampton Devon EX20 1AS on 10 November 2014
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 13 October 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 13 October 2012 with full list of shareholders
|