|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Sep 2021
|
20 Sep 2021
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021
|
|
|
06 Mar 2021
|
06 Mar 2021
Compulsory strike-off action has been suspended
|
|
|
09 Feb 2021
|
09 Feb 2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 9 February 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
04 May 2020
|
04 May 2020
Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 4 May 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 22 November 2019 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 20 August 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 22 November 2018 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2017
|
14 Dec 2017
Notification of Paul Dean O'brien as a person with significant control on 24 January 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Cessation of Philip James Albery as a person with significant control on 24 January 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from Suite 103, Qc30 Queen Charlotte Street Bristol BS1 4HJ England to Bath House 6-8 Bath Street Bristol BS1 6HL on 9 May 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Termination of appointment of Philip James Albery as a director on 3 February 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Appointment of Mr Paul Dean O'brien as a director on 3 February 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Appointment of Mr Adam James Salisbury Phelps as a director on 3 February 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Statement of capital following an allotment of shares on 3 February 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Incorporation
|