|
|
02 Jun 2019
|
02 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
02 Mar 2019
|
02 Mar 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Oct 2018
|
09 Oct 2018
Appointment of a voluntary liquidator
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from Flat 1 5 Trefusis Terrace Exmouth EX8 2AX England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 26 September 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Resolutions
|
|
|
24 Sep 2018
|
24 Sep 2018
Statement of affairs
|
|
|
06 Jul 2018
|
06 Jul 2018
Registration of charge 083643970001, created on 30 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from Crowsonbal Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG to Flat 1 5 Trefusis Terrace Exmouth EX8 2AX on 19 June 2018
|
|
|
19 May 2018
|
19 May 2018
Termination of appointment of Economica Company Secretaries Ltd as a secretary on 8 May 2018
|
|
|
19 May 2018
|
19 May 2018
Termination of appointment of Christopher Crowson as a director on 8 May 2018
|
|
|
19 May 2018
|
19 May 2018
Appointment of Mr Ian Taylor as a director on 7 May 2018
|
|
|
28 Apr 2018
|
28 Apr 2018
Resolutions
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
07 Mar 2015
|
07 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
17 Jan 2013
|
17 Jan 2013
Incorporation
|