|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2023
|
24 Mar 2023
Application to strike the company off the register
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from Parricks House Parricks Lane Hawkchurch Axminster EX13 5XB England to Hythe Cottage Pine Walk Lyme Regis DT7 3LA on 20 March 2023
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Registered office address changed from Parricks House Hawkchurch Axminster EX13 5XB England to Parricks House Parricks Lane Hawkchurch Axminster EX13 5XB on 6 October 2022
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 25 September 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 24 Sansom Street London SE5 7RE to Parricks House Hawkchurch Axminster EX13 5XB on 19 January 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 25 September 2017 with no updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 25 September 2013 with full list of shareholders
|