|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Application to strike the company off the register
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 24 September 2020 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Change of details for Mr William Desmond Howell as a person with significant control on 22 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Change of details for Mrs Gillian Caren Howell as a person with significant control on 22 September 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 24 September 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from A/10 Enterprise Court a/10 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH England to 31 Sydney Road Torpoint PL11 2LY on 6 November 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 24 September 2018 with updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 24 September 2017 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT to A/10 Enterprise Court a/10 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 18 November 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Certificate of change of name
|
|
|
22 May 2014
|
22 May 2014
Change of name notice
|
|
|
24 Sep 2013
|
24 Sep 2013
Incorporation
|