|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2019
|
10 Jul 2019
Termination of appointment of Cooper Faure Limited as a secretary on 28 June 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 96 Exeter Road Exmouth EX8 1QA on 10 July 2019
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
05 Jun 2017
|
05 Jun 2017
Director's details changed for Mr John Andrew Veitch on 1 June 2017
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Mr John Andrew Veitch on 21 May 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Certificate of change of name
|
|
|
24 Apr 2015
|
24 Apr 2015
Appointment of Cooper Faure Limited as a secretary on 20 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Registered office address changed from 96 Exeter Rd Exmouth EX8 1QA to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 24 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Previous accounting period shortened from 31 October 2014 to 30 September 2014
|
|
|
31 May 2014
|
31 May 2014
Director's details changed for Mr Adrian Gillespie on 30 October 2013
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Statement of capital following an allotment of shares on 20 May 2014
|
|
|
20 May 2014
|
20 May 2014
Appointment of Mr John Andrew Veitch as a director
|
|
|
29 Oct 2013
|
29 Oct 2013
Incorporation
|