|
|
20 Sep 2024
|
20 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
20 Jun 2024
|
20 Jun 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 May 2023
|
09 May 2023
Liquidators' statement of receipts and payments to 20 April 2023
|
|
|
28 Apr 2022
|
28 Apr 2022
Resolutions
|
|
|
26 Apr 2022
|
26 Apr 2022
Registered office address changed from Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Registered office address changed from Unit 11 62 Valley Road Plymouth PL7 1AB United Kingdom to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Appointment of a voluntary liquidator
|
|
|
26 Apr 2022
|
26 Apr 2022
Statement of affairs
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 4 November 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Resolutions
|
|
|
21 Apr 2021
|
21 Apr 2021
Resolutions
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of share class name or designation
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of share class name or designation
|
|
|
17 Mar 2021
|
17 Mar 2021
Appointment of Mr Michael Paul Jennings as a director on 1 November 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 4 November 2020 with updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Notification of Cameron Alastair Black as a person with significant control on 18 June 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Withdrawal of a person with significant control statement on 4 November 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Termination of appointment of James Christopher Mckenny as a director on 18 June 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Incorporation
|