|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
18 May 2020
|
18 May 2020
Notification of Katharine Mary Graves as a person with significant control on 14 May 2020
|
|
|
18 May 2020
|
18 May 2020
Cessation of Archie Duncan Mcintyre as a person with significant control on 14 May 2020
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 16 March 2020 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Appointment of Mrs Katharine Mary Graves as a director on 6 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 22 Park Road Tiverton Devon EX16 6BA England to Lilac Cottage Fosbury Marlborough SN8 3NJ on 18 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Termination of appointment of Archibald Dincan Ogilvie Mcintyre as a director on 6 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Termination of appointment of Stephen Paul Nicholson as a secretary on 6 February 2019
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Registered office address changed from 12 Diamond Ridge Camberley Surrey GU15 4LD to 22 Park Road Tiverton Devon EX16 6BA on 31 December 2015
|
|
|
21 Mar 2015
|
21 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
29 Mar 2014
|
29 Mar 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
23 Mar 2013
|
23 Mar 2013
Annual return made up to 16 March 2013 with full list of shareholders
|