|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2022
|
05 Aug 2022
Application to strike the company off the register
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from Windlesham Court 51 Guildford Road Bagshot Surrey GU19 5NG England to Wheal Down House Trenow Lane Perranuthnoe Penzance TR20 9NY on 4 August 2022
|
|
|
02 Nov 2021
|
02 Nov 2021
Certificate of change of name
|
|
|
02 Nov 2021
|
02 Nov 2021
Director's details changed for Mr Terence Christopher Jones on 29 July 2020
|
|
|
02 Nov 2021
|
02 Nov 2021
Secretary's details changed for Mr Terry Jones on 29 July 2020
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 2 November 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Change of details for Mr Terry Christopher Jones as a person with significant control on 1 August 2020
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 13 September 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 13 September 2017 with no updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Windridge Farm Reading Road Hook Hampshire RG27 8JY to Windlesham Court 51 Guildford Road Bagshot Surrey GU19 5NG on 12 October 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
|