|
|
02 Oct 2019
|
02 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
02 Jul 2019
|
02 Jul 2019
Completion of winding up
|
|
|
29 Aug 2017
|
29 Aug 2017
Appointment of receiver or manager
|
|
|
23 Aug 2017
|
23 Aug 2017
Order of court to wind up
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mr Jamie Chilcott on 14 November 2016
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Registration of charge 082693470005, created on 21 December 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Registration of charge 082693470004, created on 20 November 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Registration of charge 082693470003, created on 9 November 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Satisfaction of charge 082693470001 in full
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Statement of capital following an allotment of shares on 28 September 2015
|
|
|
08 May 2015
|
08 May 2015
Registration of charge 082693470002, created on 27 April 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Director's details changed for Mr Jamie Chilcott on 23 January 2014
|
|
|
20 Jan 2015
|
20 Jan 2015
Registration of charge 082693470001, created on 16 January 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Termination of appointment of Royston Williams as a director
|
|
|
24 Apr 2014
|
24 Apr 2014
Termination of appointment of Tanya Williams as a director
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 26 October 2013 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Registered office address changed from the Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom on 7 February 2014
|
|
|
16 Jan 2014
|
16 Jan 2014
Termination of appointment of Peter Rowe as a director
|
|
|
16 Jan 2014
|
16 Jan 2014
Appointment of Tanya Maria Simone Williams as a director
|