|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2021
|
10 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2019
|
26 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Director's details changed for Mr Peter Bishop on 22 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Director's details changed for Mr Paul Bishop on 22 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from 124 Beacon Park Road Plymouth PL2 2PH England to 21 Church Street Plymouth PL3 4DR on 22 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Mr Peter Bishop on 1 September 2017
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Mr Paul Bishop on 1 September 2017
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from Unit 15 Saltash Business Park Moorlands Trading Estate Forge Lane Saltash Cornwall PL12 6LX to 124 Beacon Park Road Plymouth PL2 2PH on 14 February 2018
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|