|
|
10 Jun 2025
|
10 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2025
|
12 Mar 2025
Application to strike the company off the register
|
|
|
13 Aug 2024
|
13 Aug 2024
Change of details for Mr James Francis Hardiman as a person with significant control on 12 August 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Director's details changed for Mr James Francis Hardiman on 10 July 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 13 April 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Registered office address changed from Meadow Cottage Meadow Cottage, Hobbs Hill Croyde United Kingdom EX33 1LZ England to 12 Penny Hill Croyde Braunton EX33 1QR on 3 May 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Registered office address changed from York Court 4a Alt Grove Wimbledon London SW19 4DZ to Meadow Cottage Meadow Cottage, Hobbs Hill Croyde United Kingdom EX33 1LZ on 6 November 2020
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Resolutions
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 17 May 2017 with updates
|