|
|
10 Sep 2024
|
10 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2024
|
07 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Cessation of Michael Jon Palmer as a person with significant control on 30 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from 1 Langdon Court Plymstock Plymouth PL9 8UH England to 34 34 Rigdale Close Plymouth Devon PL6 5PR on 11 June 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 31 May 2021 with updates
|
|
|
27 May 2021
|
27 May 2021
Termination of appointment of Leeanne Roach as a director on 27 May 2021
|
|
|
27 May 2021
|
27 May 2021
Registered office address changed from 2 Buckland House 12 William Prance Road Plymouth PL8 5WR United Kingdom to 1 Langdon Court Plymstock Plymouth PL9 8UH on 27 May 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Termination of appointment of Michael Jon Palmer as a director on 8 April 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from Plumer House Tailyour Road Plymouth PL6 5DH England to 2 Buckland House 12 William Prance Road Plymouth PL8 5WR on 11 February 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Appointment of Mr Michael Jon Palmer as a director on 9 October 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Notification of Michael Palmer as a person with significant control on 15 June 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Change of details for Mr Ryan Christopher Buckle as a person with significant control on 15 June 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Cessation of Alice Amanda Thatcher as a person with significant control on 15 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Appointment of Ms Leeanne Roach as a director on 15 June 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Termination of appointment of Alice Amanda Thatcher as a director on 15 June 2020
|
|
|
28 May 2020
|
28 May 2020
Satisfaction of charge 100022330001 in full
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 21 April 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Change of details for Mr Ryan Christopher Buckle as a person with significant control on 1 October 2019
|
|
|
28 Sep 2019
|
28 Sep 2019
Director's details changed for Mr Ryan Christopher Buckle on 28 September 2019
|