|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Application to strike the company off the register
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from Ivy Lane Business Centre 8a Victoria Road Dartmouth Devon TQ6 9SA England to Britannia House Dartmouth Road Stoke Fleming Dartmouth Devon TQ6 0NU on 7 November 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from Unit 2 the Old Abattoir 9 Jawbone Hill Dartmouth Devon TQ6 9RW to Ivy Lane Business Centre 8a Victoria Road Dartmouth Devon TQ6 9SA on 14 April 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
23 Dec 2015
|
23 Dec 2015
Director's details changed for Mr Benjamin Malley on 1 November 2014
|
|
|
11 Nov 2014
|
11 Nov 2014
Amended total exemption small company accounts made up to 31 October 2013
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Registered office address changed from Unit 2 the Old Abattoir Jawbone Hill Dartmouth Devon TQ6 9RW England on 1 November 2013
|
|
|
01 Nov 2013
|
01 Nov 2013
Director's details changed for Mr Benjamin Malley on 12 December 2012
|
|
|
19 Apr 2013
|
19 Apr 2013
Registered office address changed from Britannia House Dartmouth Road Stoke Fleming Dartmouth TQ6 0NU United Kingdom on 19 April 2013
|