|
|
04 Nov 2025
|
04 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Aug 2025
|
19 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2025
|
07 Aug 2025
Application to strike the company off the register
|
|
|
13 Jan 2025
|
13 Jan 2025
Director's details changed for Mr Warren Henry Crook on 13 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Registered office address changed from Unit 1, First Floor Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 13 January 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 17 December 2024 with updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Cessation of Warren Henry Crook as a person with significant control on 6 April 2016
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 17 December 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 17 December 2022 with no updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
24 Dec 2020
|
24 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from Pynes Hill Woodwater Park Pynes Hill Exeter EX2 5FD England to Unit 1, First Floor Exeter International Office Park Clyst Honiton Exeter EX5 2HL on 9 April 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|