|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Aug 2023
|
08 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2023
|
17 Mar 2023
Appointment of Mr Neville Taylor as a director on 10 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Appointment of Mr Neville Taylor as a director on 10 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 10 March 2023 with updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Notification of Neville Taylor as a person with significant control on 10 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Termination of appointment of Stuart Ross Kitto as a director on 10 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Registered office address changed from Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH England to 61 Bridge Street Kington HR5 3DJ on 17 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Cessation of Stuart Ross Kitto as a person with significant control on 10 March 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 6 March 2023 with updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Termination of appointment of Harvey Lee Edwards as a director on 1 March 2023
|
|
|
01 Dec 2022
|
01 Dec 2022
Satisfaction of charge 128019330001 in full
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 9 August 2022 with updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Appointment of Mr Harvey Lee Edwards as a director on 10 September 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Registration of charge 128019330001, created on 11 February 2022
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Registered office address changed from 7 Gwarak an Warak Truro Cornwall TR1 2FP United Kingdom to Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH on 18 October 2021
|
|
|
10 Aug 2020
|
10 Aug 2020
Incorporation
|