|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2018
|
24 Sep 2018
Application to strike the company off the register
|
|
|
30 Apr 2018
|
30 Apr 2018
Previous accounting period extended from 31 December 2017 to 31 March 2018
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 12 January 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Resolutions
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF to The Old City Library 1 Castle Street Exeter Devon EX4 3PT on 7 July 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Termination of appointment of Karen Louise Turner as a director on 13 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Termination of appointment of Peter Charles Turner as a director on 13 June 2017
|
|
|
14 Jan 2017
|
14 Jan 2017
Confirmation statement made on 12 January 2017 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Director's details changed for Mrs Karen Louise Turner on 7 January 2015
|
|
|
25 Feb 2014
|
25 Feb 2014
Resolutions
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 12 January 2014 with full list of shareholders
|
|
|
31 Dec 2013
|
31 Dec 2013
Registered office address changed from C/O Ward Randall Limited the Parade Liskeard Cornwall PL14 6AF United Kingdom on 31 December 2013
|
|
|
28 Oct 2013
|
28 Oct 2013
Termination of appointment of Nicholas Henderson as a director
|
|
|
14 Oct 2013
|
14 Oct 2013
Appointment of Mr Peter Charles Turner as a director
|
|
|
14 Oct 2013
|
14 Oct 2013
Appointment of Mrs Karen Louise Turner as a director
|