|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2020
|
29 Jul 2020
Application to strike the company off the register
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 26 April 2018 with updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Director's details changed for Mr Andrew Paul Clark on 16 January 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Previous accounting period extended from 28 February 2017 to 31 July 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Termination of appointment of Spencer James Hicks as a director on 14 April 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Termination of appointment of Spencer James Hicks as a director on 14 April 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Termination of appointment of Spencer James Hicks as a director on 14 April 2017
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN England to Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG on 22 March 2017
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
10 Feb 2016
|
10 Feb 2016
Termination of appointment of Towan Valley Holdings Ltd as a director on 17 December 2015
|
|
|
09 Feb 2016
|
09 Feb 2016
Appointment of Mr Spencer James Hicks as a director on 1 February 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Registered office address changed from C/O Towan Valley Three Hollybush Upper Bond Street Hinckley LE10 1RH England to 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN on 17 December 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Termination of appointment of Archino Faried Afzal Ali Chedie as a director on 17 December 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Termination of appointment of Archino Faried Afzal Ali Chedie as a director on 17 December 2015
|
|
|
16 May 2015
|
16 May 2015
Registration of charge 094430770001, created on 15 May 2015
|
|
|
14 May 2015
|
14 May 2015
Appointment of Mr Andrew Paul Clark as a director on 17 February 2015
|