|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2022
|
30 Jun 2022
Application to strike the company off the register
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 13 January 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Change of details for Mr Oliver Stuart Leighton-Boyce as a person with significant control on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Mr Oliver Stuart Leighton-Boyce on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from 21 Bampton Street Tiverton EX16 6AA England to 21 Bampton Street Tiverton Devon EX16 6AA on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Mr Oliver Stuart Leighton-Boyce on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from Mosaic House 23a Northview Road Budleigh Salterton Devon EX9 6DD to 21 Bampton Street Tiverton EX16 6AA on 26 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Change of details for Mr Oliver Stuart Leighton-Boyce as a person with significant control on 26 October 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 13 January 2019 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 13 January 2018 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
|