|
|
02 Dec 2025
|
02 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2025
|
03 Sep 2025
Application to strike the company off the register
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Registered office address changed from 9 Western Road Launceston Cornwall PL15 7AR United Kingdom to Windward St Anns Chapel Gunnislake PL18 9HQ on 13 March 2025
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Change of details for Sheila Lynne Buchanan as a person with significant control on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Director's details changed for Sheila Lynne Buchanan on 5 June 2024
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Change of details for Sheila Lynne Buchanan as a person with significant control on 14 November 2022
|
|
|
14 Nov 2022
|
14 Nov 2022
Director's details changed for Sheila Lynne Buchanan on 14 November 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Current accounting period shortened from 30 June 2022 to 31 March 2022
|
|
|
31 Aug 2021
|
31 Aug 2021
Correction of a Director's date of birth incorrectly stated on incorporation / sheila lynne buchanan
|
|
|
28 Jul 2021
|
28 Jul 2021
Memorandum and Articles of Association
|
|
|
28 Jul 2021
|
28 Jul 2021
Resolutions
|
|
|
21 Jun 2021
|
21 Jun 2021
Incorporation
|