|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2020
|
09 Jun 2020
Application to strike the company off the register
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 13 October 2019 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 13 October 2018 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Restoration by order of the court
|
|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2018
|
18 Aug 2018
Application to strike the company off the register
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Director's details changed for Mrs Greer Jane Bailey on 13 October 2014
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 13 October 2013 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Termination of appointment of David Lorimer as a director
|
|
|
12 Dec 2012
|
12 Dec 2012
Registered office address changed from 58 Bodmin Road St Austell Cornwall PL25 5AF England on 12 December 2012
|
|
|
08 Nov 2012
|
08 Nov 2012
Annual return made up to 13 October 2012 with full list of shareholders
|