|
|
27 Nov 2019
|
27 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
27 Aug 2019
|
27 Aug 2019
Notice of move from Administration to Dissolution
|
|
|
05 Apr 2019
|
05 Apr 2019
Administrator's progress report
|
|
|
26 Nov 2018
|
26 Nov 2018
Notice of deemed approval of proposals
|
|
|
09 Nov 2018
|
09 Nov 2018
Statement of administrator's proposal
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from Chy Nyverow Newham Road Truro Cornwall TR1 2DP to 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ on 18 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Appointment of an administrator
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 22 May 2018 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Director's details changed for Mr William Dudley Sumner on 8 June 2017
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
22 May 2017
|
22 May 2017
Director's details changed for Mr William Dudley Sumner on 22 May 2017
|
|
|
04 May 2017
|
04 May 2017
Registration of charge 082651140001, created on 4 May 2017
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Termination of appointment of Claire Sumner as a director
|
|
|
20 Mar 2013
|
20 Mar 2013
Registered office address changed from Hope Barn Fowey PL23 1HQ England on 20 March 2013
|
|
|
20 Nov 2012
|
20 Nov 2012
Appointment of Claire Amanda Sumner as a director
|
|
|
23 Oct 2012
|
23 Oct 2012
Incorporation
|