|
|
02 Nov 2019
|
02 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
02 Aug 2019
|
02 Aug 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
26 Mar 2019
|
26 Mar 2019
Declaration of solvency
|
|
|
26 Mar 2019
|
26 Mar 2019
Appointment of a voluntary liquidator
|
|
|
26 Mar 2019
|
26 Mar 2019
Resolutions
|
|
|
27 Feb 2019
|
27 Feb 2019
Previous accounting period shortened from 31 May 2019 to 31 December 2018
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from Dove Cote Warleggan Mount Cornwall PL30 4HE England to 9 the Crescent the Crescent Plymouth PL1 3AB on 25 February 2019
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 8 May 2018 with updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Registered office address changed from 9 Hilgrove Road Newquay TR7 2QY England to Dove Cote Warleggan Mount Cornwall PL30 4HE on 1 December 2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Director's details changed for Mr Richard Darren Brown on 11 November 2016
|
|
|
13 Aug 2016
|
13 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Aug 2016
|
12 Aug 2016
Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 9 Hilgrove Road Newquay TR7 2QY on 12 August 2016
|
|
|
12 Aug 2016
|
12 Aug 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
08 May 2013
|
08 May 2013
Incorporation
|