|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2022
|
14 Mar 2022
Application to strike the company off the register
|
|
|
05 Nov 2021
|
05 Nov 2021
Change of details for Mr Paul Woodhead as a person with significant control on 29 October 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 28 September 2021 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Change of details for Mr Robert Alan Coombs as a person with significant control on 2 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Director's details changed for Mr Robert Alan Coombs on 2 March 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 28 September 2020 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Registered office address changed from 78 High Street Crediton Devon EX17 3LA to 39 Mayflower Way Beaconsfield HP9 1UG on 24 January 2019
|
|
|
22 Dec 2018
|
22 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 28 September 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
|
|
|
09 Oct 2015
|
09 Oct 2015
Director's details changed for Mr Paul Woodhead on 9 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Director's details changed for Mr Robert Alan Coombs on 9 October 2015
|