|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2020
|
23 Jul 2020
Application to strike the company off the register
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
27 Oct 2018
|
27 Oct 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
27 Oct 2018
|
27 Oct 2018
Director's details changed for Mr Paul Alan Soper on 10 October 2018
|
|
|
27 Oct 2018
|
27 Oct 2018
Change of details for Mr Paul Alan Soper as a person with significant control on 10 October 2018
|
|
|
27 Oct 2018
|
27 Oct 2018
Registered office address changed from 39 Ridgeway Plympton Plymouth Devon PL7 2AW to 172 Rothesay Gardens Crownhill Plymouth PL5 3TB on 27 October 2018
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Termination of appointment of Nicholas Ronald Siddaway as a secretary on 1 September 2014
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
|
|
|
20 Oct 2011
|
20 Oct 2011
Annual return made up to 31 August 2011 with full list of shareholders
|
|
|
26 Feb 2011
|
26 Feb 2011
Termination of appointment of Benjamin Rule as a director
|