|
|
01 Apr 2026
|
01 Apr 2026
Order of court to wind up
|
|
|
01 Apr 2026
|
01 Apr 2026
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2026
|
10 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
Notice of ceasing to act as receiver or manager
|
|
|
04 Feb 2025
|
04 Feb 2025
Notice of ceasing to act as receiver or manager
|
|
|
28 Jul 2022
|
28 Jul 2022
Appointment of receiver or manager
|
|
|
28 Jul 2022
|
28 Jul 2022
Appointment of receiver or manager
|
|
|
04 Feb 2022
|
04 Feb 2022
Registered office address changed from The Mews Queen Street Colyton Devon EX24 6JU to West Park House Yarnscombe Barnstaple Devon EX31 3LZ on 4 February 2022
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr Jeremy Keith Thomas Curtis on 24 November 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Director's details changed for Jeremy Keith Thomas Curtis on 17 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Change of details for Mr Jeremy Keith Thomas Curtis as a person with significant control on 17 November 2017
|
|
|
05 Nov 2017
|
05 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Registration of charge 087574000003, created on 30 March 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Registration of charge 087574000002, created on 30 March 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Registration of charge 087574000005, created on 30 March 2017
|