|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Application to strike the company off the register
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 26 January 2020 with updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 26 January 2019 with updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Change of details for Mr Lee James Spencer as a person with significant control on 12 January 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 26 January 2018 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Registered office address changed from 4 Albert Street Penzance Cornwall TR18 2LR England to 20 Penpol Road Hayle Cornwall TR27 4AD on 25 January 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Notification of Lee James Spencer as a person with significant control on 12 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Cessation of Worval Holdings Limited as a person with significant control on 12 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Termination of appointment of Simon Charles Tregoning as a director on 12 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Termination of appointment of Stephen Anthony Skitt as a director on 12 January 2018
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
|
|
|
06 May 2016
|
06 May 2016
Incorporation
|