|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2020
|
22 Apr 2020
Application to strike the company off the register
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
24 Nov 2018
|
24 Nov 2018
Current accounting period extended from 30 June 2018 to 30 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Current accounting period shortened from 30 June 2019 to 30 November 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
17 Jun 2017
|
17 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2016
|
20 Sep 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
20 Sep 2016
|
20 Sep 2016
Director's details changed for Mr Christopher Michael Reedthomas on 20 September 2016
|
|
|
20 Sep 2016
|
20 Sep 2016
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 10 Alvington Street Plymouth PL4 0QL on 20 September 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 9 June 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013
|
|
|
27 Jun 2012
|
27 Jun 2012
Annual return made up to 9 June 2012 with full list of shareholders
|