|
|
10 Nov 2025
|
10 Nov 2025
Registered office address changed from Westacott Shobrooke Crediton Devon EX17 1AG United Kingdom to C/O Begbies Traynor (Central) Llp 11C Kingsmead Square Bath BA1 2AB on 10 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Appointment of a voluntary liquidator
|
|
|
10 Nov 2025
|
10 Nov 2025
Resolutions
|
|
|
10 Nov 2025
|
10 Nov 2025
Statement of affairs
|
|
|
24 Apr 2025
|
24 Apr 2025
Previous accounting period shortened from 31 October 2024 to 30 June 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 27 November 2024 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Certificate of change of name
|
|
|
18 Apr 2024
|
18 Apr 2024
Certificate of change of name
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 15 October 2023 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 15 October 2021 with updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Registered office address changed from Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL to Westacott Shobrooke Crediton Devon EX17 1AG on 16 July 2018
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 15 October 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Change of details for Mr Christopher Nicholas Hawkins as a person with significant control on 22 December 2016
|