|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
15 Mar 2018
|
15 Mar 2018
Dissolution deferment
|
|
|
15 Mar 2018
|
15 Mar 2018
Completion of winding up
|
|
|
06 May 2017
|
06 May 2017
Order of court to wind up
|
|
|
28 Feb 2017
|
28 Feb 2017
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
05 May 2016
|
05 May 2016
Termination of appointment of Tracy Ann Vine as a director on 1 March 2016
|
|
|
05 May 2016
|
05 May 2016
Termination of appointment of Tracy Ann Vine as a secretary on 1 March 2016
|
|
|
26 Mar 2016
|
26 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Compulsory strike-off action has been suspended
|
|
|
17 Mar 2015
|
17 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2014
|
29 Aug 2014
Compulsory strike-off action has been suspended
|
|
|
22 Jul 2014
|
22 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
22 Dec 2011
|
22 Dec 2011
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
05 Dec 2011
|
05 Dec 2011
Registered office address changed from Unit 2 Morecombe House 45 Fore Street Kingkerswell Newton Abbot Devon TQ12 5JA on 5 December 2011
|