|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Nov 2018
|
23 Nov 2018
Voluntary strike-off action has been suspended
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2018
|
11 Oct 2018
Application to strike the company off the register
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 9 January 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from 23 Lanoweth Penryn Cornwall TR10 8RP England to The Old Stable New Street Falmouth TR11 3HX on 12 September 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Certificate of change of name
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG to 23 Lanoweth Penryn Cornwall TR10 8RP on 4 May 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Statement of capital following an allotment of shares on 31 January 2015
|
|
|
08 Feb 2016
|
08 Feb 2016
Termination of appointment of Peter Walker as a director on 8 February 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Current accounting period extended from 31 January 2016 to 31 March 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Registered office address changed from 24 Falmouth Road Truro Cornwall TR1 2HX England to Tre-Ru House the Leats Truro Cornwall TR1 3AG on 22 December 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Incorporation
|