|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2019
|
19 Sep 2019
Voluntary strike-off action has been suspended
|
|
|
13 Sep 2019
|
13 Sep 2019
Application to strike the company off the register
|
|
|
10 Aug 2019
|
10 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 138 High Street Crediton Devon EX17 3DX England to The Annexe Porth Farm Cottages Mawgan Porth, Newquay Cornwall TR8 4BP on 14 May 2019
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Mrs Branislava Ana Stidever on 13 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Director's details changed for Mr Simon John Stidever on 13 February 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Change of details for Mrs Branislava Ana Stidever as a person with significant control on 6 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Director's details changed for Mr Simon John Stidever on 6 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Director's details changed for Mrs Branislava Ana Stidever on 6 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Change of details for Mr Simon John Stidever as a person with significant control on 6 October 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Registered office address changed from 86 High Street Crediton Devon EX17 3LB United Kingdom to 138 High Street Crediton Devon EX17 3DX on 22 February 2017
|
|
|
18 Jul 2016
|
18 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Incorporation
|