8 December 2022 | Final Gazette dissolved following liquidation | 1 page |
---|
8 September 2022 | Return of final meeting in a creditors' voluntary winding up | 18 pages |
---|
6 October 2021 | Appointment of a voluntary liquidator | 3 pages |
---|
27 September 2021 | Statement of affairs | 8 pages |
---|
24 September 2021 | Registered office address changed from 10B Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 26-28 Southernhay East Exeter Devon EX1 1NS on 24 September 2021 | 2 pages |
---|
24 September 2021 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2021-09-17
| 1 page |
---|
26 August 2021 | Micro company accounts made up to 30 April 2021 | 8 pages |
---|
12 May 2021 | Registered office address changed from 7a Philip House Honiton Road Exeter EX1 3RU England to 10B Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL on 12 May 2021 | 1 page |
---|
12 May 2021 | Confirmation statement made on 8 April 2021 with no updates | 3 pages |
---|
8 September 2020 | Micro company accounts made up to 30 April 2020 | 8 pages |
---|
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates | 3 pages |
---|
23 May 2019 | Micro company accounts made up to 30 April 2019 | 6 pages |
---|
15 April 2019 | Confirmation statement made on 8 April 2019 with updates | 4 pages |
---|
19 March 2019 | Statement of capital following an allotment of shares on 1 January 2019 | 3 pages |
---|
2 January 2019 | Registered office address changed from 7 Office 7 35-37 Ludgate Hill London EC4M 7JN England to 7a Philip House Honiton Road Exeter EX1 3RU on 2 January 2019 | 1 page |
---|
15 November 2018 | Registered office address changed from 6 Woodbury Walk Exminster Exeter EX6 8TR England to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 15 November 2018 | 1 page |
---|
12 November 2018 | Appointment of Mrs Toni Marie Hatton as a director on 12 November 2018 | 2 pages |
---|
12 November 2018 | Termination of appointment of Singh Amolak as a director on 11 September 2018 | 1 page |
---|
12 November 2018 | Registered office address changed from 5 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH to 6 Woodbury Walk Exminster Exeter EX6 8TR on 12 November 2018 | 1 page |
---|
14 September 2018 | Registered office address changed from 74 Lower Cippenham Lane Slough SL1 5DW United Kingdom to 5 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH on 14 September 2018 | 2 pages |
---|
5 September 2018 | Appointment of Mr Singh Amolak as a director on 9 August 2018 | 2 pages |
---|
29 August 2018 | Termination of appointment of Manpreet Lall as a director on 10 August 2018 | 1 page |
---|
9 April 2018 | Incorporation Statement of capital on 2018-04-09 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|