|
|
07 Apr 2021
|
07 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
07 Jan 2021
|
07 Jan 2021
Notice of move from Administration to Dissolution
|
|
|
01 Sep 2020
|
01 Sep 2020
Administrator's progress report
|
|
|
21 Feb 2020
|
21 Feb 2020
Notice of deemed approval of proposals
|
|
|
17 Feb 2020
|
17 Feb 2020
Registered office address changed from Unit 10a Guildhall Shopping Centre Exeter Devon EX4 3HJ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 17 February 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Statement of administrator's proposal
|
|
|
14 Feb 2020
|
14 Feb 2020
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of an administrator
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Change of details for Mr Peter Robert Geoffrey Mathias as a person with significant control on 1 April 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from The Old Workhouse Higher Union Road Kingsbridge Devon TQ7 1EQ to Unit 10a Guildhall Shopping Centre Exeter Devon EX4 3HJ on 11 February 2019
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 30 April 2018 with updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
30 May 2017
|
30 May 2017
Director's details changed for Mr Peter Robert Geoffrey Mathias on 1 May 2017
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Registration of charge 069052450001, created on 3 September 2014
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 14 May 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Resolutions
|
|
|
04 Feb 2014
|
04 Feb 2014
Statement of capital following an allotment of shares on 29 December 2013
|