|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2024
|
09 Feb 2024
Application to strike the company off the register
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 27 January 2019 with updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Notification of Kingsley Land Developments Limited as a person with significant control on 5 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA England to Carvynick Holiday Park Summercourt Newquay Cornwall TR8 5AF on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Cessation of Guberno Ltd as a person with significant control on 5 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Appointment of Mr Abraham David Kingsley Simpson as a secretary on 5 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Termination of appointment of John James Fabby as a director on 5 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Appointment of Mr Abraham David Kingsley Simpson as a director on 5 April 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 27 January 2018 with updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Previous accounting period extended from 31 January 2016 to 30 June 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|