|
|
17 Jan 2020
|
17 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
31 Dec 2019
|
31 Dec 2019
Termination of appointment of Lucy Ewings as a director on 31 December 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Oct 2018
|
29 Oct 2018
Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 29 October 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Declaration of solvency
|
|
|
24 Oct 2018
|
24 Oct 2018
Appointment of a voluntary liquidator
|
|
|
24 Oct 2018
|
24 Oct 2018
Resolutions
|
|
|
17 Sep 2018
|
17 Sep 2018
Termination of appointment of James Alexander Stevenson as a director on 14 September 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Termination of appointment of Spiridoula Mavromataki-Pickering as a director on 9 September 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Termination of appointment of Richard Paul Pickering as a director on 9 September 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Second filing for the notification of Prosoeritas Financial Solutions Limited as a person with significant control
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 8 March 2018 with updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of Lucy Ewings as a director on 5 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of Paul Stephen Morrish as a director on 5 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Appointment of James Alexander Stevenson as a director on 5 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Previous accounting period shortened from 24 May 2017 to 23 May 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Cessation of Richard Paul Pickering as a person with significant control on 24 May 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Cessation of Spiridoula Mavromatakipickering as a person with significant control on 24 May 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Succession Group Limited as a person with significant control on 24 May 2017
|
|
|
31 May 2017
|
31 May 2017
Appointment of Michelmores Secretaries Limited as a secretary on 24 May 2017
|
|
|
31 May 2017
|
31 May 2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
31 May 2017
|
31 May 2017
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 31 May 2017
|
|
|
25 May 2017
|
25 May 2017
Previous accounting period extended from 31 March 2017 to 24 May 2017
|