|
|
26 May 2021
|
26 May 2021
Final Gazette dissolved following liquidation
|
|
|
26 Feb 2021
|
26 Feb 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
03 Jan 2020
|
03 Jan 2020
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX to Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 3 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Declaration of solvency
|
|
|
02 Jan 2020
|
02 Jan 2020
Appointment of a voluntary liquidator
|
|
|
02 Jan 2020
|
02 Jan 2020
Resolutions
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Change of details for Mr Richard John Larson as a person with significant control on 12 December 2016
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Termination of appointment of Stephen Carl Larson as a director on 12 December 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Termination of appointment of Steven Carl Larson as a director
|
|
|
12 Feb 2015
|
12 Feb 2015
Appointment of Mr Steven Carl Larson as a director on 2 February 2015
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Director's details changed for Richard John Larson on 1 February 2014
|
|
|
06 Feb 2014
|
06 Feb 2014
Director's details changed for Mr Stephen Carl Larson on 3 February 2014
|