|
|
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
|
|
|
04 Jun 2020
|
04 Jun 2020
Application to strike the company off the register
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Termination of appointment of Baldev Singh as a director on 1 January 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from Rosebank Convent Road Sidmouth EX10 8rd England to Crossmead Denver Road Topsham Exeter EX3 0BS on 12 November 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Cessation of Baldev Singh as a person with significant control on 21 May 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Registered office address changed from The Stables Business Park Mudgley Road Rooksbridge Axbridge BS26 2th England to Rosebank Convent Road Sidmouth EX10 8rd on 29 November 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Mary Jane Lenehan as a secretary on 18 October 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 18 December 2016 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from 2 Links Road Budleigh Salterton EX9 6DF to The Stables Business Park Mudgley Road Rooksbridge Axbridge BS26 2th on 17 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Appointment of Mrs Mary Jane Lenehan as a secretary on 17 October 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Incorporation
|