|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
25 May 2018
|
25 May 2018
Application to strike the company off the register
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from 49 Palace Avenue Paignton Devon TQ3 3EN to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Termination of appointment of Steven Broad as a director on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Termination of appointment of Alexandra Broad as a director on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Appointment of Lee Anthony Cooper as a secretary on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Termination of appointment of Alexandra Broad as a secretary on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Appointment of Lee Anthony Cooper as a director on 1 November 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Satisfaction of charge 1 in full
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 6 April 2013 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Director's details changed for Steven Broad on 1 November 2012
|
|
|
22 Apr 2013
|
22 Apr 2013
Director's details changed for Alexandra Broad on 1 November 2012
|
|
|
22 Apr 2013
|
22 Apr 2013
Secretary's details changed for Alexandra Broad on 1 November 2012
|