|
|
22 Apr 2025
|
22 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2025
|
28 Jan 2025
Application to strike the company off the register
|
|
|
20 Apr 2024
|
20 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
15 Apr 2023
|
15 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Ms Barbara Ross Mackay on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Mr Martyn Charles Cawse on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Change of details for Ms Barbara Ross Mackay as a person with significant control on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Change of details for Mr Martyn Charles Cawse as a person with significant control on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from 7 Yealm View Road Newton Ferrers Plymouth PL8 1AN United Kingdom to Lodge 19, Briar Hill Farm Court Road Newton Ferrers Plymouth PL8 1AR on 14 July 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Appointment of Mr Martyn Charles Cawse as a director on 2 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Notification of Martyn Charles Cawse as a person with significant control on 1 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Resolutions
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Previous accounting period shortened from 30 April 2018 to 31 March 2018
|