|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 1 November 2019 with updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Cessation of Darren Gregory James Smith as a person with significant control on 1 November 2019
|
|
|
03 Jan 2020
|
03 Jan 2020
Cessation of Linda Joyce Smith as a person with significant control on 1 January 2018
|
|
|
03 Jan 2020
|
03 Jan 2020
Termination of appointment of Darren Gregory James Smith as a director on 1 December 2019
|
|
|
15 Dec 2019
|
15 Dec 2019
Previous accounting period extended from 30 April 2019 to 31 October 2019
|
|
|
23 Nov 2019
|
23 Nov 2019
Appointment of Mr. Graham Peter Woodworth as a director on 23 November 2019
|
|
|
25 Jul 2018
|
25 Jul 2018
Registered office address changed from Office B, Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE United Kingdom to Building 3 Pool Industrial Park Wilson Way Pool Redruth Cornwall TR15 3RX on 25 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 2 July 2018 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Cessation of Gary Simon Smith as a person with significant control on 30 May 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 5 April 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Gary Simon Smith as a person with significant control on 28 November 2017
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Linda Joyce Smith as a person with significant control on 28 November 2017
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Darren Gregory James Smith as a person with significant control on 28 November 2017
|
|
|
09 Apr 2018
|
09 Apr 2018
Cessation of Kevin Smith as a person with significant control on 28 November 2017
|
|
|
09 Apr 2018
|
09 Apr 2018
Termination of appointment of Linda Joyce Smith as a director on 5 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Statement of capital following an allotment of shares on 28 November 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Registration of charge 084752360001, created on 20 December 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of Mrs Linda Joyce Smith as a director on 28 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Termination of appointment of Kevin Smith as a director on 22 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of Mr Darren Gregory James Smith as a director on 28 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from Office B, Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE England to Office B, Edwards Offices Gweal Pawl Redruth Cornwall TR15 3AE on 28 November 2017
|