|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2021
|
29 Mar 2021
Application to strike the company off the register
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Director's details changed for Mr Andrew Howard Bavister on 25 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from Pennside Penn Lane Melbourne Derby DE73 8EP England to 3 Fair Street St. Columb Truro TR9 6RL on 31 October 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
04 Feb 2018
|
04 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from 74 Victoria Street Melbourne Derby DE73 8FQ England to Pennside Penn Lane Melbourne Derby DE73 8EP on 14 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Director's details changed for Mr Andrew Howard Bavister on 6 May 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
04 May 2015
|
04 May 2015
Registered office address changed from 10 Victoria Street Melbourne Derby DE73 8FQ to 74 Victoria Street Melbourne Derby DE73 8FQ on 4 May 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from 74 Victoria Street Melbourne Derby DE73 8FQ England on 12 February 2014
|
|
|
24 Jul 2013
|
24 Jul 2013
Director's details changed for Mr Andrew Howard Bavister on 1 July 2013
|